PHOENIX 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
20/09/2420 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/03/2420 March 2024 Registered office address changed from Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB England to Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 2024-03-20

View Document

15/03/2415 March 2024 Registered office address changed from Unit 9 Bird Hall Lane Cheadle Heath Stockport SK3 0SB England to Unit 9 Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from Unit 9 Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB England to Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 2024-03-15

View Document

14/03/2414 March 2024 Registered office address changed from 7 High Street East Glossop SK13 8DA England to Unit 9 Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 2024-03-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to 7 High Street East Glossop SK13 8DA on 2023-08-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 9, MCKENZIE INDUSTRIAL PARK BIRD HALL LANE STOCKPORT SK3 0SB ENGLAND

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 4 GREEK STREET STOCKPORT SK3 8AB ENGLAND

View Document

30/04/1930 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

08/06/188 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR PHILIP BRIAN GEE

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR PAUL SPENCER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DODD SHEETMETAL LIMITED

View Document

09/08/179 August 2017 CESSATION OF ANDREW KENNETH HALVORSEN AS A PSC

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALVORSEN

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/09/148 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY DARREN WOOLLEY

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN WOOLLEY / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH HALVORSEN / 26/08/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 6TH FLOOR BRAZENNOSE HOUSE WEST BRAZEN NOSE STREET MANCHESTER GREATER MANCHESTER M2 5FE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/12/005 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER. MI 6FR

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information