PIPELINE INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/12/1424 December 2014 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM UNIT D2 OYO BUSINESS PARK PARK LANE CASTLE VALE BIRMINGHAM B35 6AN

View Document

15/11/1315 November 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMONICK BUTLER / 16/08/2013

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY JANET PRITCHARD

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PRITCHARD

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 10 LANCASTER WAY OSBASTON MONMOUTH GWENT NP25 3BE UNITED KINGDOM

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM UNIT D2 OYO BUSINESS PARK PARK LANE CASTLE VALE BIRMINGHAM B35 6AN ENGLAND

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALDWYN PRITCHARD / 16/08/2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM TUMP COTTAGE TALYCOED LANE LLANTILIO CROSSENY ABEGAVENNY MONMOUTHSHIRE MN7 8TH

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MAY PRITCHARD / 16/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMONICK BUTLER / 16/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALDWYN PRITCHARD / 16/08/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: SUITE 18 FOLKESTONE ENT CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 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