PIPE LINING 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
14/08/2514 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM ASKER HOUSE HIGH STREET ASKERN DONCASTER DN6 0AA ENGLAND

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/02/209 February 2020 REGISTERED OFFICE CHANGED ON 09/02/2020 FROM 4 HAWTHORN AVENUE CROFTON WAKEFIELD WF4 1NS UNITED KINGDOM

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID YATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROOKS

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MIYER WALTER GOMEZ

View Document

09/02/199 February 2019 CESSATION OF STEVEN DAVID YATES AS A PSC

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR ADRIAN BROOKS

View Document

25/05/1825 May 2018 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