SUSTAINABLE PIPELINE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-04-22

View Document

18/12/2418 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-24

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

18/12/2418 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-09

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2023-06-22

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC3713890001

View Document

02/03/212 March 2021 29/01/21 STATEMENT OF CAPITAL GBP 1.45642

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAWKINS

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER CONOR MCCANN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / DR ANDREW STEVENSON / 02/03/2020

View Document

17/03/2017 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 1.37533

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 SUB-DIVISION 17/12/19

View Document

06/01/206 January 2020 ADOPT ARTICLES 17/12/2019

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ADRIAN HAWKINS

View Document

02/07/192 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 1.35

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 19/01/19 STATEMENT OF CAPITAL GBP 1.33

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 DIRECTOR APPOINTED MR AQEEL MALALLAH ABDULLAH

View Document

20/04/1820 April 2018 SECOND FILED SH01 - 02/02/18 STATEMENT OF CAPITAL GBP 1.26

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 1.25

View Document

14/02/1814 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 1.24

View Document

14/02/1814 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 1.24

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 1.19

View Document

29/11/1629 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 1.20

View Document

29/11/1629 November 2016 20/09/16 STATEMENT OF CAPITAL GBP 1.15

View Document

29/11/1629 November 2016 16/06/16 STATEMENT OF CAPITAL GBP 1.13

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 ALTER ARTICLES 17/05/2016

View Document

21/07/1621 July 2016 ARTICLES OF ASSOCIATION

View Document

07/06/167 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 1.12

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 ADOPT ARTICLES 25/08/2015

View Document

28/08/1528 August 2015 25/08/15 STATEMENT OF CAPITAL GBP 1.11

View Document

28/08/1528 August 2015 SUB-DIVISION 25/08/15

View Document

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

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR IAN DOUGLAS EVERARD

View Document

23/02/1223 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 PREVSHO FROM 18/07/2011 TO 31/05/2011

View Document

11/03/1111 March 2011 CURREXT FROM 31/01/2011 TO 18/07/2011

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN EVERARD

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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