PIPELINE PRODUCTS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

31/10/2431 October 2024 Registration of charge 039048970004, created on 2024-10-29

View Document

21/10/2421 October 2024 Registration of charge 039048970003, created on 2024-10-17

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-25

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Registration of charge 039048970002, created on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM JONES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JANET EVANS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR MATTHEW WILLIAM JONES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 102080

View Document

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 ADOPT ARTICLES 19/04/2013

View Document

10/06/1310 June 2013 19/04/13 STATEMENT OF CAPITAL GBP 100100

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/114 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 4 NORTH COURT THE COURTYARD, BRADLEY STOKE BRISTOL AVON BS32 4NB

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 05/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 £ NC 500000/600000 05/01

View Document

16/02/0416 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 SHARES AGREEMENT OTC

View Document

17/04/0017 April 2000 ADOPTARTICLES06/04/00

View Document

17/04/0017 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/00

View Document

17/04/0017 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 S366A DISP HOLDING AGM 13/01/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

11/01/0011 January 2000 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