PIPELINE INDUCTION HEAT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr Bjarne Christopher Petersen Sanne as a director on 2025-05-20

View Document

10/04/2510 April 2025 Full accounts made up to 2023-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Philip Nicholas Lanigan as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Duncan Holland as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Philip Nicholas Lanigan as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Duncan Holland as a director on 2024-07-31

View Document

02/05/242 May 2024 Full accounts made up to 2022-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/03/2428 March 2024 Change of details for Pih Holdings Limited as a person with significant control on 2016-04-06

View Document

20/06/2320 June 2023 Termination of appointment of Adam Rhys Wynne Hughes as a director on 2023-06-16

View Document

09/06/239 June 2023 Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on 2023-05-23

View Document

21/04/2321 April 2023 Full accounts made up to 2021-12-31

View Document

20/03/2320 March 2023 Register(s) moved to registered office address The Pipeline Centre Farrington Road Rossendale Road Industrial Estate Burnley Lancashire BB11 5SW

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/09/2223 September 2022 Appointment of Mr Frederic Castrec as a director on 2022-08-19

View Document

23/09/2223 September 2022 Appointment of Mr James Innes Mackay as a director on 2022-08-19

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Caroline Allen as a director on 2021-12-07

View Document

14/12/2114 December 2021 Director's details changed for Mr Paul Joseph Mcshane on 2017-08-17

View Document

13/12/2113 December 2021 Appointment of Bruno Claudio Oliveira Teixeira as a director on 2021-12-07

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MOKLAK

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA RHODES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MISS CAROLINE ALLEN

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PAUL JOSEPH MCSHANE

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR PAUL DANIEL MOKLAK

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS FIONA ELIZABETH RHODES

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVISON

View Document

09/07/159 July 2015 SECOND FILING FOR FORM AP01

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SMILEY / 08/01/2015

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MARK RICHARD SMILEY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

20/03/1420 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR THOMAS PATRICK DAVISON

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

09/05/129 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CAREY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOND

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR CALVIN EVANS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ADAM RHYS WYNNE-HUGHES

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAAKE

View Document

21/06/1121 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR FRED HAYHURST

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN PAUL EVANS / 04/05/2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN PAUL EVANS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TIMOTHY CAREY / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DUANE LAAKE / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL BOND / 22/02/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/09/0513 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0325 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/032 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9825 February 1998 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9819 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

30/10/9730 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/9730 June 1997 ADOPT MEM AND ARTS 12/06/97

View Document

30/06/9730 June 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/97

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/08/967 August 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 19/03/95; FULL LIST 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 documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 19/03/91; CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/04/9017 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 AUDITOR'S RESIGNATION

View Document

14/03/9014 March 1990 ALTER MEM AND ARTS 05/03/90

View Document

14/03/9014 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9028 February 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/02/90

View Document

28/02/9028 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8920 November 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: FLEMING WAY, CORONATION ROAD, CRESSEX INDUSTRIAL ESTATE, HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

11/02/8011 February 1980 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