PIPELINE TECHNOLOGY SERVICE SPECIALISTS (UK) LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL QUANTRILL

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM UNIT 6 PARSONS COURT WELBURY WAY NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUANTRILL / 26/06/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 13 ROSEDALE CLOTHERHOLME ROAD RIPON NORTH YORKSHIRE HG4 2DB

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

14/11/1314 November 2013 17/10/12 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 20 WESTERTON ROAD LEEHOLME BISHOP AUCKLAND DL14 8HE UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR PAUL QUANTRILL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 COMPANY NAME CHANGED PIPELINE TECHNOLOGY SPECIALISTS (UK) LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ANTHONY DUGDALE

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR ANDREW DAVID ROE

View Document

01/02/121 February 2012 COMPANY NAME CHANGED PR CAMERA SYSTEMS LTD CERTIFICATE ISSUED ON 01/02/12

View Document

02/09/112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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