PIPELINE ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Change of details for Mr Mark Anthony Hughes as a person with significant control on 2025-06-17 |
18/06/2518 June 2025 | Statement of capital following an allotment of shares on 2025-06-17 |
18/06/2518 June 2025 | Cessation of Simon Limb as a person with significant control on 2025-06-17 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-11 with updates |
26/06/2426 June 2024 | Change of details for Mr Simon Limb as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-02-28 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-11 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-11 with updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/06/2029 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON LIMB / 11/10/2019 |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON LIMB / 06/04/2016 |
15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 06/04/2016 |
04/09/184 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 01/12/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/10/1711 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA KELLY HUGHES / 11/10/2017 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 11/10/2017 |
12/07/1712 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/11/147 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/12/127 December 2012 | REGISTERED OFFICE CHANGED ON 07/12/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH |
06/11/126 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/10/1126 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/10/1019 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/02/1011 February 2010 | CURREXT FROM 31/12/2009 TO 28/02/2010 |
20/01/1020 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0915 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HUGHES / 01/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 23/10/2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA HUGHES / 23/10/2008 |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/07/0515 July 2005 | REGISTERED OFFICE CHANGED ON 15/07/05 FROM: ST. MARTINS HOUSE 63 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE |
16/05/0516 May 2005 | NC INC ALREADY ADJUSTED 05/04/05 |
16/05/0516 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/05/0516 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/10/0418 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
11/10/0211 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PIPELINE ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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