SPECIAL PIPELINE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Current accounting period extended from 2023-12-31 to 2024-04-30

View Document

27/06/2327 June 2023 Registration of charge 065899890003, created on 2023-06-26

View Document

14/06/2314 June 2023 Satisfaction of charge 065899890001 in full

View Document

26/05/2326 May 2023 Notification of Dawn Conroy as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

26/05/2326 May 2023 Change of details for Mr Simon Peter Conroy as a person with significant control on 2023-05-26

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

31/01/2331 January 2023 Appointment of Mr Michael William Craig Rice as a director on 2023-01-30

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/228 September 2022 Registration of charge 065899890002, created on 2022-09-07

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN TOPLISS

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER CONROY

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS KAREN LOUISE TOPLISS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MRS KAREN LOUISE TOPLISS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065899890001

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN CONROY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/07/1020 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CONROY / 31/01/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/05/0812 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information