PIPELINE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Director's details changed for Mr Peter Dennis Blandford Townshend on 2019-06-18

View Document

05/05/225 May 2022 Change of details for Mr Peter Dennis Blandford Townshend as a person with significant control on 2019-04-08

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL TOWNSHEND / 18/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 08/04/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS BLANDFORD TOWNSHEND / 03/03/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL TOWNSHEND / 03/03/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FULLER / 03/03/2018

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/103 August 2010 SECRETARY APPOINTED RACHEL FULLER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GODERSON

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GODERSON

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 03/03/03; NO CHANGE OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/024 December 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/11/0130 November 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/03/01; NO CHANGE OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/11/007 November 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

29/03/9929 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/11/9717 November 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 S386 DISP APP AUDS 03/03/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 2 PRIDE COURT 80 WHITE LION STREET LONDON N1 9PF

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information