PE PIPELINE SPECIALISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

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

View Accounts

27/12/2327 December 2023 Registration of charge 090968040004, created on 2023-12-08

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

15/03/2115 March 2021 23/12/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 Annual accounts for year ending 23 Dec 2020

View Accounts

28/10/2028 October 2020 CESSATION OF CLIFFORD LLOYD AS A PSC

View Document

28/10/2028 October 2020 CESSATION OF PAUL QUIN AS A PSC

View Document

28/10/2028 October 2020 CESSATION OF PAUL EDWARD EVANS AS A PSC

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEPS HOLDINGS LIMITED

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LLOYD

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL QUIN

View Document

26/08/2026 August 2020 23/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

21/05/1921 May 2019 23/12/18 TOTAL EXEMPTION FULL

View Document

23/12/1823 December 2018 Annual accounts for year ending 23 Dec 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

04/06/184 June 2018 23/12/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 Annual accounts for year ending 23 Dec 2017

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090968040002

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090968040003

View Document

25/08/1725 August 2017 23/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD EVANS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD LLOYD

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL QUIN

View Document

28/04/1728 April 2017 ADOPT ARTICLES 22/03/2017

View Document

23/12/1623 December 2016 Annual accounts for year ending 23 Dec 2016

View Accounts

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 25 FAIRHOLME AVENUE ASHTON IN MAKERFIELD WN4 8LL

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 23 December 2015

View Document

14/03/1614 March 2016 PREVEXT FROM 30/06/2015 TO 23/12/2015

View Document

23/12/1523 December 2015 Annual accounts for year ending 23 Dec 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090968040001

View Document

13/11/1413 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 300

View Document

13/11/1413 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR PAUL QUIN

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR CLIFF LLOYD

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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