PIPELINE INTEGRITY ENGINEERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-05 with updates |
| 31/07/2331 July 2023 | Second filing for the termination of Dr Jane Veronica Haswell as a director |
| 10/05/2310 May 2023 | Termination of appointment of Jane Veronica Haswell as a director on 2022-03-31 |
| 10/05/2310 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 10/05/2310 May 2023 | Notification of a person with significant control statement |
| 10/05/2310 May 2023 | Cessation of Gary Senior as a person with significant control on 2023-03-31 |
| 10/05/2310 May 2023 | Cessation of Jane Veronica Haswell as a person with significant control on 2023-03-31 |
| 08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 08/01/238 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
| 03/01/233 January 2023 | Appointment of Dr Chris Lyons as a director on 2022-12-01 |
| 09/01/229 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/12/1431 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/01/142 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/01/132 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | APPOINTMENT TERMINATED, SECRETARY WILLIAM JONES |
| 06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MEIROS JONES |
| 06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES |
| 04/01/124 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SENIOR / 01/12/2010 |
| 31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SENIOR / 01/12/2010 |
| 31/12/1031 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/01/102 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
| 02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SENIOR / 02/01/2010 |
| 02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE VERONICA HASWELL / 02/01/2010 |
| 02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD METCALF HASWELL / 02/01/2010 |
| 02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SENIOR / 02/01/2010 |
| 02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEIROS JONES / 02/01/2010 |
| 02/01/102 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIP JONES / 02/01/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/01/092 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/01/0825 January 2008 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 262 CHILLINGHAM ROAD HEATON NEWCASTLE TYNE & WEAR NE6 5LQ |
| 31/12/0731 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/01/072 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/01/066 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/01/055 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 26/01/0426 January 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
| 17/12/0217 December 2002 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
| 19/11/0219 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 25/06/0225 June 2002 | � NC 1000/10000 12/06/ |
| 25/06/0225 June 2002 | NC INC ALREADY ADJUSTED 12/06/02 |
| 21/02/0221 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 26/01/0226 January 2002 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
| 08/10/018 October 2001 | NEW DIRECTOR APPOINTED |
| 08/10/018 October 2001 | NEW DIRECTOR APPOINTED |
| 08/10/018 October 2001 | NEW DIRECTOR APPOINTED |
| 01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 05/01/015 January 2001 | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
| 15/12/9915 December 1999 | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
| 07/07/997 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 07/01/997 January 1999 | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
| 10/05/9810 May 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
| 18/02/9818 February 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/02/9813 February 1998 | COMPANY NAME CHANGED LEGENDSHORT LIMITED CERTIFICATE ISSUED ON 16/02/98 |
| 11/02/9811 February 1998 | DIRECTOR RESIGNED |
| 11/02/9811 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/02/9811 February 1998 | NEW DIRECTOR APPOINTED |
| 11/02/9811 February 1998 | NEW DIRECTOR APPOINTED |
| 11/02/9811 February 1998 | REGISTERED OFFICE CHANGED ON 11/02/98 FROM: G OFFICE CHANGED 11/02/98 1 MITCHELL LANE BRISTOL BS1 6BU |
| 11/02/9811 February 1998 | SECRETARY RESIGNED |
| 05/12/975 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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