PIPELINE SERVICES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

12/03/2512 March 2025 Change of details for Mr David Csehi as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr David Csehi on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mrs Joanne Csehi on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mrs Joanne Csehi as a person with significant control on 2025-03-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Director's details changed for Mr David Csehi on 2024-09-20

View Document

24/09/2424 September 2024 Change of details for Mr David Csehi as a person with significant control on 2024-09-20

View Document

24/09/2424 September 2024 Change of details for Mrs Joanne Csehi as a person with significant control on 2024-09-20

View Document

24/09/2424 September 2024 Director's details changed for Mrs Joanne Csehi on 2024-09-20

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Change of details for Mr David Csehi as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mr David Csehi on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mrs Joanne Csehi on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mrs Joanne Csehi as a person with significant control on 2023-06-15

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 52-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN CSEHI

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CSEHI / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CSEHI / 17/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039982990001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CSEHI / 22/05/2014

View Document

08/07/148 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1318 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CSEHI / 10/05/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CSEHI / 10/05/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS JOANNE CSEHI

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CSEHI / 22/05/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY CSEHI

View Document

15/04/1015 April 2010 SECRETARY APPOINTED MR STEVEN CSEHI

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 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