PIPELINE SERVICING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Registered office address changed from Central House St. Andrews Business Park Norwich NR7 0HR England to C/O External Accounts Central House, 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2024-07-02

View Document

21/05/2421 May 2024 Change of details for Mr Jamie Spurling as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Jamie Spurling on 2024-05-21

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Central House St. Andrews Business Park Norwich NR7 0HR on 2024-03-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/11/2322 November 2023 Change of details for Mr Jamie Spurling as a person with significant control on 2017-02-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

03/03/203 March 2020 CESSATION OF EMMA WALLER AS A PSC

View Document

03/03/203 March 2020 CESSATION OF JAMIE SPURLING AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE SPURLING

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA WALLER

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE SPURLING / 01/02/2017

View Document

16/11/1716 November 2017 01/02/17 STATEMENT OF CAPITAL GBP 1

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SPURLING / 12/01/2016

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1426 February 2014 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