PIPELINES 2 DATA (P2D) LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / PIPELINES 2 DATA (P2D) HOLDINGS LIMITED / 14/06/2017

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

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

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

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

04/04/164 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Document

24/03/1524 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

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

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 20 January 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 / STEPHEN JOHN 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 / 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 SECRETARY'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED DAVID COCKFIELD

View Document

29/05/1229 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1229 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 799

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED CHRISTOPHER PAUL THOMSON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED NIGEL STEWART MONEY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED ARLENE MAY MAYO

View Document

09/04/129 April 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 PARTIC OF MORT/CHARGE *****

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 COMPANY NAME CHANGED DUTHIEMAR LIMITED CERTIFICATE ISSUED ON 06/02/06

View Document

20/01/0620 January 2006 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