PIPELINES 2 DATA (P2D) LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/06/232 June 2023 | Amended total exemption full accounts made up to 2021-12-31 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / PIPELINES 2 DATA (P2D) HOLDINGS LIMITED / 14/06/2017 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMSON / 29/08/2016 |
| 04/04/164 April 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/03/1524 March 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 15/01/1515 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MONEY |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/03/1318 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
| 18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID COCKFIELD |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013 |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 30/01/2013 |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MAYO / 30/01/2013 |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART MONEY / 30/01/2013 |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013 |
| 01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL THOMSON / 30/01/2013 |
| 01/02/131 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / ARLENE MAY MAYO / 30/01/2013 |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/05/1229 May 2012 | DIRECTOR APPOINTED DAVID COCKFIELD |
| 29/05/1229 May 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 29/05/1229 May 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 799 |
| 29/05/1229 May 2012 | DIRECTOR APPOINTED CHRISTOPHER PAUL THOMSON |
| 29/05/1229 May 2012 | DIRECTOR APPOINTED NIGEL STEWART MONEY |
| 29/05/1229 May 2012 | DIRECTOR APPOINTED ARLENE MAY MAYO |
| 09/04/129 April 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/03/1123 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/03/1030 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
| 13/02/0813 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 13/02/0813 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/072 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
| 09/11/069 November 2006 | PARTIC OF MORT/CHARGE ***** |
| 17/02/0617 February 2006 | DIRECTOR RESIGNED |
| 17/02/0617 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
| 17/02/0617 February 2006 | NEW SECRETARY APPOINTED |
| 17/02/0617 February 2006 | NEW DIRECTOR APPOINTED |
| 17/02/0617 February 2006 | SECRETARY RESIGNED |
| 06/02/066 February 2006 | COMPANY NAME CHANGED DUTHIEMAR LIMITED CERTIFICATE ISSUED ON 06/02/06 |
| 20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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