PIPELINE SIMULATION LIMITED

Company Documents

DateDescription
17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
10 MERCURY QUAYS
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE
BD17 7DB

View Document

15/11/1715 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1715 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/11/1715 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

19/10/1719 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/01/175 January 2017 ORDER OF COURT - RESTORATION

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/168 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/161 March 2016 APPLICATION FOR STRIKING-OFF

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NELSON / 26/08/2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY SIMON ESNOUF

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
18 BELGRAVE MEWS
RAWDON
LEEDS
LS19 6AQ
ENGLAND

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
MERCURY QUAYS
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE
BD17 7DB

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NELSON / 18/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 8 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED PIPELINE SIMULATION & INTEGRITY LIMITED CERTIFICATE ISSUED ON 26/01/04; RESOLUTION PASSED ON 21/01/04

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 1A KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ

View Document

02/09/992 September 1999 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