QUADRANT PIPELINES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Edward Andrew Manning as a secretary on 2024-06-25

View Document

09/05/249 May 2024 Appointment of Mr Neil Edward Shaw as a director on 2024-05-09

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

06/11/236 November 2023 Appointment of Mr Edward Andrew Manning as a secretary on 2023-11-06

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O COMPANY SECRETARY ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JOHN TROUNSON

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR GRAHAM COLLINS

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR KEITH JOHNSTON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 SECRETARY APPOINTED SIMON JOHN LEE

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/137 February 2013 DIRECTOR APPOINTED NEIL EDWARD SHAW

View Document

05/02/135 February 2013 DIRECTOR APPOINTED CLIVE ERIC LINSDELL

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF1 5GT

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/05/1020 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0523 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED INEXUS GAS INFRASTRUCTURE LIMITE D CERTIFICATE ISSUED ON 20/06/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0511 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0511 April 2005 ARTICLES OF ASSOCIATION

View Document

08/04/058 April 2005 COMPANY NAME CHANGED QUADRANT PIPELINES LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 S366A DISP HOLDING AGM 25/09/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

08/04/038 April 2003 £ NC 1000/5000000 31/0

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 COMPANY NAME CHANGED EAST MIDLANDS PIPELINES LIMITED CERTIFICATE ISSUED ON 01/04/03

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 09/03/99

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: PO BOX 444 WOODYARD LANE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 1EZ

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED EAST MIDLANDS ENERGY LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

09/01/979 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/01/977 January 1997 COMPANY NAME CHANGED GRANTHAM GREEN LIMITED CERTIFICATE ISSUED ON 08/01/97

View Document

19/08/9619 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 398 COPPICE RD ARNOLD NOTTINGHAM NG5 7HX

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

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

07/09/947 September 1994 S386 DISP APP AUDS 05/09/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/11/926 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/12/9110 December 1991 S366A DISP HOLDING AGM 26/11/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/08/908 August 1990 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