UNDERPRESSURE PIPELINE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/11/2425 November 2024 Termination of appointment of Paul Douthwaite as a director on 2024-11-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Paul Douthwaite on 2022-03-26

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Shaun William Sadler on 2022-03-26

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 ADOPT ARTICLES 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / SHAUN SADLER HOLDINGS LIMITED / 31/01/2020

View Document

25/02/2025 February 2020 CESSATION OF JOHN SWAN AS A PSC

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CESSATION OF SHAUN WILLIAM SADLER AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN SADLER HOLDINGS LIMITED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WILLIAM SADLER

View Document

02/04/192 April 2019 CESSATION OF UTS GROUP LIMITED AS A PSC

View Document

02/04/192 April 2019 CESSATION OF SHAUN WILLIAM SADLER AS A PSC

View Document

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/12

View Document

20/09/1820 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/13

View Document

20/09/1820 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/14

View Document

20/09/1820 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/15

View Document

20/09/1820 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/16

View Document

20/07/1820 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2017

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053558430004

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053558430003

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED PAUL DOUTHWAITE

View Document

19/12/1619 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

13/05/1613 May 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 053558430003

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053558430005

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053558430004

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053558430003

View Document

24/04/1324 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1221 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM WESTGATE YARD LLANFOIST ABERGAVENNY NP7 9LH

View Document

09/03/129 March 2012 DIRECTOR APPOINTED SHAUN WILLIAM SADLER

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIBLEY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SIBLEY

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: SUMMIT HOUSE 5 GOLD TOPS NEWPORT NP20 4PG

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/02/057 February 2005 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