PIPELINE LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-04-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Anthony York as a director on 2022-01-10

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Cessation of Anthony York as a person with significant control on 2022-01-10

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106786280001

View Document

29/05/2029 May 2020 ADOPT ARTICLES 14/05/2020

View Document

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 24/01/20 STATEMENT OF CAPITAL GBP 400

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID YORK / 20/03/2017

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WARWICK YORK / 20/03/2017

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WARWICK YORK / 01/04/2018

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WARWICK YORK / 20/03/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY YORK

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 01/04/18 STATEMENT OF CAPITAL GBP 300

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANTHONY YORK

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/05/1724 May 2017 ADOPT ARTICLES 21/03/2017

View Document

20/03/1720 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FPABL LIMITED


  • 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