PIPELINE PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

09/07/259 July 2025 NewSatisfaction of charge 070038510001 in full

View Document

09/07/259 July 2025 NewSatisfaction of charge 070038510004 in full

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

05/09/235 September 2023 Cessation of Simon Lee Hannar as a person with significant control on 2022-07-01

View Document

05/09/235 September 2023 Notification of Shaw Manufacturing Limited as a person with significant control on 2022-07-01

View Document

05/09/235 September 2023 Cessation of Nicola Ann Hannar as a person with significant control on 2022-07-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/06/235 June 2023 Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL to Slipways Dockside Road Middlesbrough TS3 8AT on 2023-06-05

View Document

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

View Accounts

23/03/2323 March 2023 Registration of charge 070038510006, created on 2023-03-21

View Document

25/10/2225 October 2022 Appointment of Mr. Anthony Wild as a director on 2022-09-20

View Document

25/10/2225 October 2022 Termination of appointment of Nicola Ann Hannar as a director on 2022-09-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HANNAR

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON LEE HANNAR / 02/12/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

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

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070038510003

View Document

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

View Accounts

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS NICOLA ANN HANNAR

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070038510003

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CESSATION OF STEWART WALKER AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

23/10/1723 October 2017 CESSATION OF STEWART WALKER AS A PSC

View Document

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

View Accounts

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

View Document

24/01/1724 January 2017 25/11/16 STATEMENT OF CAPITAL GBP 50

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART WALKER

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070038510002

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070038510002

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070038510001

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HANNAR / 01/01/2016

View Document

07/09/157 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD UNITED KINGDOM

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HANNAR / 28/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WALKER / 01/08/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED SIMON LEE HANNAR

View Document

28/08/0928 August 2009 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