PIPELINE AND CONSTRUCTION SUPPLIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewSatisfaction of charge 014915990002 in full

View Document

24/06/2524 June 2025 Registration of charge 014915990003, created on 2025-06-23

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

03/07/203 July 2020 CESSATION OF GEORGE GRAHAM NOAKES AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PCS HOLDCO LIMITED

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE NOAKES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED ALLISTER CHARLES RAMBOUR

View Document

03/07/203 July 2020 DIRECTOR APPOINTED KAYLEY LINDA PARKES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014915990002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

02/09/192 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/09/1729 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY GEORGE NOAKES

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE NOAKES

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAHAM NOAKES / 31/08/2010

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TREVOR NOAKES / 31/08/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: UNIT 2E NORTH ROAD MARCHWOOD IND PARK MARCHWOOD SOUTHAMPTON SO40 4BL

View Document

23/09/0423 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: UNIT 3 HADFIELD ROAD LECKWITH CARDIFF CF1 8AQ

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/05/8926 May 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: UNIT 8 EXCELSIOR HOUSE CARDIFF GLAM

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

16/06/8616 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

17/04/8017 April 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company