PIPELINE INTEGRITY MANAGEMENT LTD

Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEEDS

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LEEDS

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LEEDS

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LEEDS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 December 2015

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SIMON GERALD YOUNG

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2 BELLWOOD WESTHOUGHTON BOLTON LANCASHIRE BL5 2RT

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 SAIL ADDRESS CREATED

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 December 2013

View Document

25/09/1425 September 2014 PREVSHO FROM 29/12/2013 TO 28/12/2013

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 30/12/2012 TO 29/12/2012

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 December 2011

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

27/09/1227 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MAY LEEDS / 04/08/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DR SARAH SHIRLEY LEEDS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 £ NC 100/150 07/09/02

View Document

14/10/0214 October 2002 NC INC ALREADY ADJUSTED 07/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 2 BELLWOOD WESTHOUGHTON BOLTON LANCASHIRE BL5 2RT

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/11/006 November 2000 EXEMPTION FROM APPOINTING AUDITORS 07/06/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 EXEMPTION FROM APPOINTING AUDITORS 17/06/98

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/12/9823 December 1998 EXEMPTION FROM APPOINTING AUDITORS 17/06/97

View Document

28/08/9828 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 REGISTERED OFFICE CHANGED ON 27/07/97 FROM: 2 BELLWOOD WESTHOUGHTON BOLTON BL5 2RT

View Document

27/07/9727 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information