INTERNATIONAL PIPELINE PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Notification of Surendranath Anjhiah Dhanekula as a person with significant control on 2024-05-10

View Document

09/07/249 July 2024 Cessation of Simon Kim Bell as a person with significant control on 2024-05-10

View Document

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

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

20/09/2320 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

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

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/10/214 October 2021 Satisfaction of charge 10 in full

View Document

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

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL GOEL / 26/08/2019

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BACON

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR SURENDRANATH ANJHIAH DHANEKULA

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR KIKHIL GOEL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIKHIL GOEL / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR SACHIN VIJAYRAO SANGHAI

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM EVANS BUSINESS & INCUBATION CENTRE DURHAM WAY SOUTH NEWTON AYCLIFFE COUNTY DURHAM DL5 6XP

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FRETWELL

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018528990012

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018528990014

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018528990015

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN NEWALL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018528990014

View Document

05/04/165 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

05/11/145 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018528990013

View Document

04/11/134 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018528990012

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM WALKERVILLE INDUSTRIAL ESTATE CATTERICK GARRISON NORTH YORKSHIRE DL9 4RR

View Document

13/05/1313 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/05/1313 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR DAVID COLIN BACON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA CLARFIELD

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE ASHTON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARFIELD

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/10/1215 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLAIRE CLARFIELD / 20/12/2011

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON CLARFIELD / 20/12/2011

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLARFIELD / 16/08/2011

View Document

19/10/1119 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARFIELD / 16/08/2011

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUTLER

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CONNOLLY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAD TD TWO LIMITED

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR ANDREW CLARFIELD

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAD TD ONE LIMITED

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JESPER

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR SIMON KIM BELL

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR KEITH APPLETON

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR DARREN MARK WILLIAMS

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS DANIELLE ANNA ASHTON

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS JULIA CLARFIELD

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR GAVIN NEWALL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR PETER ANTHONY FRETWELL

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MARTIN GUY JESPER

View Document

13/04/1113 April 2011 CORPORATE DIRECTOR APPOINTED PAD TD ONE LIMITED

View Document

13/04/1113 April 2011 CORPORATE DIRECTOR APPOINTED PAD TD TWO LIMITED

View Document

15/03/1115 March 2011 ARTICLES OF ASSOCIATION

View Document

15/03/1115 March 2011 ALTER ARTICLES 09/03/2011

View Document

17/11/1017 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSS

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR DARREN MARK WILLIAMS

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CYRIL JOHN BUTLER / 20/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CONNOLLY / 20/10/2009

View Document

30/09/0930 September 2009 PREVSHO FROM 30/06/2010 TO 30/06/2009

View Document

29/09/0929 September 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY JEREMY MACKENZIE

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/04/0413 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

06/05/006 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 £ IC 105263/100000 31/10/97 £ SR 5263@1=5263

View Document

02/11/972 November 1997 RE CONTRACT 27/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 ADOPT MEM AND ARTS 06/09/96

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 04/10/95; 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

21/10/9421 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/11/937 November 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 CAPIT £95000 29/04/93

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

22/11/8522 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/85

View Document

01/11/841 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/84

View Document

05/10/845 October 1984 CERTIFICATE OF INCORPORATION

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