PIPELINE INTEGRITY MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-06-29 with no updates |
25/03/2425 March 2024 | Registered office address changed from Burnside Business Centre Burnside Road Peterhead AB42 3AW Scotland to 21 Morven Crescent Peterhead AB42 1LP on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Termination of appointment of Liz Munnery as a secretary on 2023-08-01 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
15/03/2115 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWASEYE DAVID OBATOLU |
26/10/2026 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RASA MAROZAITE |
03/05/183 May 2018 | DIRECTOR APPOINTED MR OLUWASEYE DAVID OBATOLU |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
20/07/1720 July 2017 | SECRETARY APPOINTED MRS LIZ MUNNERY |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
17/03/1717 March 2017 | DIRECTOR APPOINTED MS RASA MAROZAITE |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 21 MORVEN CRESCENT PETERHEAD AB42 1LP UNITED KINGDOM |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR OLUWASEYE OBATOLU |
19/12/1619 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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