PIPELINE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Jason Carl Bartholomew as a director on 2025-04-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03

View Document

03/04/233 April 2023 Change of details for Jhk Holdings Ltd as a person with significant control on 2023-04-03

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Director's details changed for Kirsten Thatcher on 2022-04-27

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN TREVOR HODGSON / 19/06/2019

View Document

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

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN TREVOR HODGSON / 22/12/2016

View Document

11/10/1711 October 2017 CESSATION OF DAVID MORTON JEAVONS AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JEAVONS

View Document

24/02/1724 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/1724 February 2017 22/12/16 STATEMENT OF CAPITAL GBP 46

View Document

06/02/176 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE DEGNAN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DEGNAN

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOPPS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY BRUCE DEGNAN

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DEGNAN

View Document

19/12/1119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 92

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGSON

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 138

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1026 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MARTIN JOHN TOPPS

View Document

05/06/085 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/083 June 2008 COMPANY NAME CHANGED PIPELINE TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

03/06/083 June 2008 COMPANY NAME CHANGED PIPELINE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

08/11/018 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: UNIT 8 BYFLEET INDUSTRIAL ESTATE OLDS APPROACH WATFORD HERTFORDSHIRE WD1 8TS

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97

View Document

22/12/9622 December 1996 REGISTERED OFFICE CHANGED ON 22/12/96 FROM: 3A MOUNT TERRACE MOUNT STREET SOUTHPORT PR9 0RG

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/03/9619 March 1996 ORDER OF COURT - RESTORATION 19/03/96

View Document

12/12/9512 December 1995 STRUCK OFF AND DISSOLVED

View Document

22/08/9522 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 158 SANDBROOK ROAD ARINSDALE SOUTHPORT MERSEYSIDE

View Document

06/04/936 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 38 CHESTER ROAD CHURCHTOWN SOUTHPORT MERSEYSIDE PR9 7HD

View Document

04/02/934 February 1993 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: 30 GRANGE AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 5EY

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED HEDGETECH LIMITED CERTIFICATE ISSUED ON 22/04/92

View Document

22/04/9222 April 1992 £ NC 100/100000 20/03/92

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 20/03/92

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 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