PIPELINE PACKAGE SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewTermination of appointment of Stephen John Tabner as a director on 2025-05-12

View Document

16/10/2416 October 2024 Change of details for Hydrobolt Group Holdings Limited as a person with significant control on 2024-06-10

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Zoe Sheila Robertson as a secretary on 2024-08-16

View Document

15/04/2415 April 2024 Appointment of Mrs Natalie Amanda Shaw as a director on 2024-04-11

View Document

15/04/2415 April 2024 Appointment of Ms Zoe Sheila Robertson as a secretary on 2024-04-11

View Document

15/04/2415 April 2024 Termination of appointment of Philip James Lawton as a secretary on 2024-04-11

View Document

15/04/2415 April 2024 Termination of appointment of Philip James Lawton as a director on 2024-04-11

View Document

15/04/2415 April 2024 Termination of appointment of Jamie Alexander Simpson as a director on 2024-04-11

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Philip James Lawton as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Steven John Diamond as a director on 2023-03-08

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/07/1516 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
KENNICOTT HOUSE WELL LANE
WOLVERHAMPTON
WV11 1XR
ENGLAND

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JAMIE SIMPSON

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR STEPHEN JOHN TABNER

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COATS

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR SANTOSH MATHILAKATH

View Document

22/04/1422 April 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR PHILIP JAMES LAWTON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR STEVEN JOHN DIAMOND

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
MONMORE BUSINESS PARK DIXON STREET
WOLVERHAMPTON
WV2 2EE
UNITED KINGDOM

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN TABNER

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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