PIPELINE INTEGRITY ENGINEERS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

31/07/2331 July 2023 Second filing for the termination of Dr Jane Veronica Haswell as a director

View Document

10/05/2310 May 2023 Termination of appointment of Jane Veronica Haswell as a director on 2022-03-31

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

10/05/2310 May 2023 Cessation of Gary Senior as a person with significant control on 2023-03-31

View Document

10/05/2310 May 2023 Cessation of Jane Veronica Haswell as a person with significant control on 2023-03-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

03/01/233 January 2023 Appointment of Dr Chris Lyons as a director on 2022-12-01

View Document

09/01/229 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/12/1431 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM JONES

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MEIROS JONES

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SENIOR / 01/12/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SENIOR / 01/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/01/102 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SENIOR / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE VERONICA HASWELL / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD METCALF HASWELL / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SENIOR / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEIROS JONES / 02/01/2010

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIP JONES / 02/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 � NC 1000/10000 12/06/

View Document

25/06/0225 June 2002 NC INC ALREADY ADJUSTED 12/06/02

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

18/02/9818 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED LEGENDSHORT LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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