PIPELINE SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Register inspection address has been changed from Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ England to Suite G1 Argentum House 510 Bristol Business Park Coldharbour Lane Bristol Gloucestershire BS16 1EJ

View Document

29/03/2529 March 2025 Register inspection address has been changed from C/O Tripp & Co the Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF England to Trident Works Marsh Lane Temple Cloud Bristol BS39 5AZ

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HOWARD

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS ANSELL / 29/04/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MAGDALENE COTTAGE DUMPERS LANE CHEWTON MENDIP SOMERSET BA3 4NG

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 26 BATH ROAD WELLS SOMERSET BA5 3LG

View Document

09/06/149 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1230 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SAIL ADDRESS CREATED

View Document

30/03/1130 March 2011 SECRETARY APPOINTED CHARLOTTE HOWARD

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED PAUL MARCUS ANSELL

View Document

30/03/1130 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 26 BATH ROAD WALES SOMERSET BA5 3LG UNITED KINGDOM

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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