POWER PIPELINE TECHNOLOGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCertificate of change of name

View Document

12/07/2512 July 2025 NewAppointment of Mr. George Andrew Fotheringham as a director on 2025-07-10

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

12/07/2512 July 2025 NewRegistered office address changed from 6 Long Croft Aston-on-Trent Derby DE72 2UH England to 7 Holyrood Avenue Darlington DL3 9AZ on 2025-07-12

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

01/12/241 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FOSTER

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT

View Document

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 1 STONEY CROSS IND PARK STONEY GATE ROAD SPONDON DERBY DERBYSHIRE DE21 7RX

View Document

23/04/1423 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/06/1220 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR. STEVE FOSTER

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 6 LONG CROFT ASTON-ON-TRENT DERBY DE722UH ENGLAND

View Document

16/03/1216 March 2012 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