INDEPENDENT PIPELINES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Edward Andrew Manning as a secretary on 2024-06-25

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

09/05/249 May 2024 Appointment of Mr Neil Edward Shaw as a director on 2024-05-09

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

06/11/236 November 2023 Appointment of Mr Edward Andrew Manning as a secretary on 2023-11-06

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O COMPANY SECRETARY ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JOHN TROUNSON

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR GRAHAM COLLINS

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS SUSAN LISA STANDRING

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 01/01/2014

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR KEITH JOHNSTON

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1319 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM

View Document

19/04/1319 April 2013 SECRETARY APPOINTED SIMON JOHN LEE

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/02/137 February 2013 DIRECTOR APPOINTED NEIL EDWARD SHAW

View Document

05/02/135 February 2013 DIRECTOR APPOINTED CLIVE ERIC LINSDELL

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012

View Document

07/08/127 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF1 5GT

View Document

23/06/1123 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/04/0511 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 S366A DISP HOLDING AGM 07/10/03

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED TOTALFINAELF PIPELINES LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

23/07/0123 July 2001 AUDITOR'S RESIGNATION

View Document

05/07/015 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED ELF PIPELINES LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

01/08/001 August 2000 AUDITOR'S RESIGNATION

View Document

03/07/003 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED AGAS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 S386 DISP APP AUDS 01/06/98

View Document

11/06/9811 June 1998 S366A DISP HOLDING AGM 01/06/98

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 01/06/98

View Document

11/06/9811 June 1998 S252 DISP LAYING ACC 01/06/98

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 SECRETARY RESIGNED

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 ADOPT MEM AND ARTS 18/03/96

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 37-41 OLD QUEEN STREET LONDON SW1H 9JA

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9519 July 1995 COMPANY NAME CHANGED AGAS (HAYDON) LIMITED CERTIFICATE ISSUED ON 19/07/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: 8 HEADFORT PLACE LONDON SW1X 7DH

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 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