PIPELINES 2 DATA (P2D) SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
07/01/217 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMSON / 29/08/2016 |
17/06/1617 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3253040001 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/06/1525 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MONEY |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/06/1319 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID COCKFIELD |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 30/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMSON / 30/01/2013 |
01/02/131 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART MONEY / 30/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013 |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 30/01/2013 |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 4 THE TECHNOLOGY CENTRE CLAYMORE DRIVE BRIDGE OF DON, ABERDEEN ABERDEENSHIRE AB23 8GD |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
28/05/1228 May 2012 | DIRECTOR APPOINTED CHRISTOPHER PAUL THOMSON |
28/05/1228 May 2012 | DIRECTOR APPOINTED NIGEL STEWART MONEY |
28/05/1228 May 2012 | DIRECTOR APPOINTED DAVID COCKFIELD |
28/05/1228 May 2012 | DIRECTOR APPOINTED ARLENE MAY MAYO |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 12/06/2011 |
14/06/1114 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 12/06/2010 |
14/06/1014 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/06/0915 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
06/10/086 October 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ARLENE MAYO / 13/06/2007 |
06/10/086 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAYO / 13/06/2007 |
04/08/084 August 2008 | PREVSHO FROM 30/06/2008 TO 31/12/2007 |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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