PIPELINES 2 DATA (P2D) HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 1121.95

View Document

12/01/1812 January 2018 ADOPT ARTICLES 29/12/2017

View Document

12/01/1812 January 2018 SUB-DIVISION 29/12/17

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMSON / 29/08/2016

View Document

09/06/169 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4228010001

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL MONEY

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COCKFIELD

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMSON / 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART MONEY / 30/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 30/01/2013

View Document

01/02/131 February 2013 CHANGE PERSON AS SECRETARY

View Document

30/07/1230 July 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

28/05/1228 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1228 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED NIGEL STEWART MONEY

View Document

28/05/1228 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

28/05/1228 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 900

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ARLENE MAY MAYO

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CHRISTOPHER PAUL THOMSON

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DAVID COCKFIELD

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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