HYDROSTATIC TESTING PIPELINE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Thomas Christopher as a person with significant control on 2021-11-01

View Document

25/01/2225 January 2022 Appointment of Mr Daniel Edward Davies as a director on 2021-11-01

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Notification of Daniel Davies as a person with significant control on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER / 18/11/2019

View Document

15/08/1915 August 2019 ADOPT ARTICLES 31/07/2019

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER / 10/10/2017

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL NORRIS / 22/11/2018

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER / 08/11/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM THE WILLOWS, MAMHILAD PARK ESTATE PONTYPOOL TOFAEN NP4 0HZ ENGLAND

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS WILLIAMS

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information