PIPELINE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mr Mark Anthony Hughes as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-06-17

View Document

18/06/2518 June 2025 Cessation of Simon Limb as a person with significant control on 2025-06-17

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Simon Limb as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON LIMB / 11/10/2019

View Document

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON LIMB / 06/04/2016

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 06/04/2016

View Document

04/09/184 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 01/12/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA KELLY HUGHES / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 11/10/2017

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

06/11/126 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/10/1126 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 01/10/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 23/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HUGHES / 23/10/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: ST. MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE

View Document

16/05/0516 May 2005 NC INC ALREADY ADJUSTED 05/04/05

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 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