PIPESHIELD INTERNATIONAL LTD

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Termination of appointment of Alasdair Macdonald as a director on 2025-02-01

View Document

03/02/253 February 2025 Appointment of Mr Allan Marc Bell as a director on 2025-02-01

View Document

09/01/259 January 2025 Termination of appointment of Steven Howlett as a director on 2024-12-31

View Document

30/09/2430 September 2024 Change of details for Tekmar Group Plc as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Richard Turner as a director on 2024-09-02

View Document

11/06/2411 June 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Registered office address changed from Unit N791 Grindon Way Newton Aycliffe DL5 6SH England to Grindon Way Aycliffe Business Park Newton Aycliffe DL5 6SH on 2024-05-13

View Document

09/05/249 May 2024 Registered office address changed from N791 Grindon Way Newton Aycliffe DL5 6SH England to Unit N791 Grindon Way Newton Aycliffe DL5 6SH on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from Innovation House Centurion Way Darlington DL3 0UP England to N791 Grindon Way Newton Aycliffe DL5 6SH on 2024-05-09

View Document

10/10/2310 October 2023 Full accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Appointment of Mrs Leanne Wilkinson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Derek Bulmer as a director on 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Susan Ann Hurst as a director on 2021-11-30

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACDONALD / 02/09/2020

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE-BLAND

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 4 QUAY VIEW BUSINESS PARK, BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038864000003

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

26/10/1926 October 2019 ADOPT ARTICLES 09/10/2019

View Document

26/10/1926 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS SUSAN ANN HURST

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR JAMES THOMAS RITCHIE-BLAND

View Document

15/10/1915 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEKMAR GROUP PLC

View Document

15/10/1915 October 2019 CESSATION OF STEVEN HOWLETT AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN HOWLETT

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/13

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/09

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/10

View Document

05/06/195 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2017

View Document

05/06/195 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2016

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/15

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/11

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/12

View Document

05/06/195 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/14

View Document

13/05/1913 May 2019 25/11/05 FULL LIST AMEND

View Document

13/05/1913 May 2019 25/11/07 FULL LIST AMEND

View Document

13/05/1913 May 2019 25/11/08 FULL LIST AMEND

View Document

13/05/1913 May 2019 Annual return made up to 30 October 2004 with full list of shareholders

View Document

13/05/1913 May 2019 25/11/06 FULL LIST AMEND

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 512

View Document

26/03/1926 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038864000002

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CESSATION OF PETER ROYSTON WILLIAM KEEL AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARA KEEL

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KEEL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038864000002

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/124 October 2012 AUDITOR'S RESIGNATION

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN HOWLETT / 16/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWLETT / 16/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOWLETT / 25/11/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY SARA KEEL

View Document

22/12/0922 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM, RIVERSIDE BUSINESS PARK, RIVERSIDE ROAD, LOWESTOFT, SUFFOLK, NR33 0TU

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR TINA HOWLETT

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TINA HOWLETT / 23/11/2007

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SILK CUTTERS HOUSE, SCHOOL ROAD, LOWESTOFT, SUFFOLK NR33 9NA

View Document

23/03/0723 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 £ IC 929/697 30/06/04 £ SR 232@1=232

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 30 GORDON ROAD, LOWESTOFT, SUFFOLK NR32 1NP

View Document

23/01/0423 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 101 BRIDGE ROAD, OULTEN BROAD, LOWESTOFT, SUFFOLK NR32 3LN

View Document

08/04/028 April 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/09/0114 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: WAVENEY CHAMBERS, WAVENEY ROAD, LOWESTOFT, SUFFOLK NR32 1BP

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 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