PIPELINE CLEANING SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/11/2320 November 2023 Confirmation statement made on 2022-12-13 with updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Director's details changed for Andrew Burns on 2022-12-13

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Stuart Crawford Brown as a director on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE BURNS / 10/10/2017

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 1301

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR STUART CRAWFORD BROWN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

12/11/1612 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH O'CONNOR

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 10/10/14 NO CHANGES

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 08/08/13 STATEMENT OF CAPITAL GBP 1121

View Document

06/08/136 August 2013 SECOND FILING FOR FORM SH01

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 DIRECTOR APPOINTED ANDREW BURNS

View Document

03/05/133 May 2013 20/12/12 STATEMENT OF CAPITAL GBP 1061

View Document

24/01/1324 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MURRAY STRACHAN

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/05/123 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 1040

View Document

05/03/125 March 2012 18/01/12 STATEMENT OF CAPITAL GBP 1020

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED KEITH PATRICK O'CONNOR

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER STRACHAN / 10/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRENVILLE BURNS / 10/10/2011

View Document

28/11/1128 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

29/06/1129 June 2011 SECRETARY APPOINTED ALISTAIR ELLIOT SIMPSON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED

View Document

02/11/102 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY STRACHAN / 14/12/2009

View Document

27/11/0927 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED MOUNTWEST 784 LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

10/10/0710 October 2007 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