PIPELINE PRODUCTS HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-05 with updates |
31/10/2431 October 2024 | Registration of charge 039048970004, created on 2024-10-29 |
21/10/2421 October 2024 | Registration of charge 039048970003, created on 2024-10-17 |
26/09/2426 September 2024 | Statement of capital following an allotment of shares on 2024-09-25 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-05-22 |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2023-12-08 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-11 with updates |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2024-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Registration of charge 039048970002, created on 2021-10-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLIAM JONES |
03/08/183 August 2018 | APPOINTMENT TERMINATED, SECRETARY JANET EVANS |
03/08/183 August 2018 | DIRECTOR APPOINTED MR MATTHEW WILLIAM JONES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | 30/11/17 STATEMENT OF CAPITAL GBP 102080 |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | ADOPT ARTICLES 19/04/2013 |
10/06/1310 June 2013 | 19/04/13 STATEMENT OF CAPITAL GBP 100100 |
11/01/1311 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/03/114 March 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
01/03/111 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 4 NORTH COURT THE COURTYARD, BRADLEY STOKE BRISTOL AVON BS32 4NB |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/02/0616 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/04/0420 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | NC INC ALREADY ADJUSTED 05/01/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | £ NC 500000/600000 05/01 |
16/02/0416 February 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/04/032 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
09/04/029 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/01/0214 January 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/03/018 March 2001 | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS |
30/05/0030 May 2000 | SHARES AGREEMENT OTC |
17/04/0017 April 2000 | ADOPTARTICLES06/04/00 |
17/04/0017 April 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/00 |
17/04/0017 April 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/01/0018 January 2000 | S366A DISP HOLDING AGM 13/01/00 |
18/01/0018 January 2000 | DIRECTOR RESIGNED |
18/01/0018 January 2000 | SECRETARY RESIGNED |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | NEW DIRECTOR APPOINTED |
18/01/0018 January 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
11/01/0011 January 2000 | 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