SUSTAINABLE PIPELINE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
21/07/2521 July 2025 New | Statement of capital following an allotment of shares on 2025-04-22 |
18/12/2418 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-24 |
18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-11-12 |
18/12/2418 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-09 |
17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2023-06-22 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-05-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-18 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
04/03/244 March 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC3713890001 |
02/03/212 March 2021 | 29/01/21 STATEMENT OF CAPITAL GBP 1.45642 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
17/08/2017 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS |
06/07/206 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER CONOR MCCANN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / DR ANDREW STEVENSON / 02/03/2020 |
17/03/2017 March 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 1.37533 |
29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
13/01/2013 January 2020 | SUB-DIVISION 17/12/19 |
06/01/206 January 2020 | ADOPT ARTICLES 17/12/2019 |
23/07/1923 July 2019 | DIRECTOR APPOINTED MR ADRIAN HAWKINS |
02/07/192 July 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 1.35 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/02/1914 February 2019 | 19/01/19 STATEMENT OF CAPITAL GBP 1.33 |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR AQEEL MALALLAH ABDULLAH |
20/04/1820 April 2018 | SECOND FILED SH01 - 02/02/18 STATEMENT OF CAPITAL GBP 1.26 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 1.25 |
14/02/1814 February 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 1.24 |
14/02/1814 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 1.24 |
12/02/1812 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
29/11/1629 November 2016 | 20/09/16 STATEMENT OF CAPITAL GBP 1.19 |
29/11/1629 November 2016 | 20/09/16 STATEMENT OF CAPITAL GBP 1.20 |
29/11/1629 November 2016 | 20/09/16 STATEMENT OF CAPITAL GBP 1.15 |
29/11/1629 November 2016 | 16/06/16 STATEMENT OF CAPITAL GBP 1.13 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | ALTER ARTICLES 17/05/2016 |
21/07/1621 July 2016 | ARTICLES OF ASSOCIATION |
07/06/167 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 1.12 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1528 August 2015 | ADOPT ARTICLES 25/08/2015 |
28/08/1528 August 2015 | 25/08/15 STATEMENT OF CAPITAL GBP 1.11 |
28/08/1528 August 2015 | SUB-DIVISION 25/08/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR APPOINTED MR IAN DOUGLAS EVERARD |
23/02/1223 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
07/10/117 October 2011 | PREVSHO FROM 18/07/2011 TO 31/05/2011 |
11/03/1111 March 2011 | CURREXT FROM 31/01/2011 TO 18/07/2011 |
24/01/1124 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
18/06/1018 June 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN EVERARD |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUSTAINABLE PIPELINE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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