PIPELINE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Confirmation statement made on 2023-12-08 with no updates |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/02/211 February 2021 | COMPANY NAME CHANGED J89LBD98A766VX PIPING DESIGNER SERVICES ONLY LIMITED CERTIFICATE ISSUED ON 01/02/21 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/07/197 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 18 GRANVILLE AVENUE HARTLEPOOL CLEVELAND TS26 8ND |
15/08/1815 August 2018 | COMPANY NAME CHANGED WARDROPE ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/08/18 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/11/1627 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WARDROPE / 28/04/2014 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 10 GREENBANK COURT, SERPENTINE ROAD HARTLEPOOL CLEVELAND TS26 0HH ENGLAND |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 3 HARTSIDE GARDENS HARTLEPOOL CLEVELAND TS26 0XU UNITED KINGDOM |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WARDROPE / 01/10/2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 63 STEPHEN STREET HARTLEPOOL TS26 8QA |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | APPOINTMENT TERMINATED SECRETARY DREW WARDROPE |
15/05/0915 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS WARDROPE / 28/04/2009 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / DREW WARDROPE / 14/05/2008 |
06/06/086 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS WARDROPE / 14/05/2007 |
11/07/0711 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 63 STEPHEN STREET HARTLEPOOL TS23 8QA |
14/05/0714 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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