PIPELINE PIGGING TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/03/2130 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM C/O PIPELINE PIGGING TECHNOLOGY LIMITED DUNSTON INNOVATION CENTRE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NG |
18/03/1918 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/03/187 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/03/1729 March 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | SAIL ADDRESS CREATED |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 46 HERRIOT DRIVE CHESTERFIELD DERBYSHIRE S40 2UR |
05/08/115 August 2011 | APPOINTMENT TERMINATED, SECRETARY MARIE HUTCHESON |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HUTCHESON / 05/08/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | SAIL ADDRESS CREATED |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HUTCHESON / 20/05/2010 |
10/01/1110 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HUTCHESON / 11/01/2010 |
11/01/1011 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/02/0428 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | S366A DISP HOLDING AGM 28/03/03 |
08/04/038 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/04/038 April 2003 | S386 DISP APP AUDS 28/03/03 |
14/01/0314 January 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
14/01/0214 January 2002 | NEW SECRETARY APPOINTED |
14/01/0214 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | NEW DIRECTOR APPOINTED |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
09/01/029 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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