TOTAL PIPELINE SPECIALISTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

03/05/243 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PAUL HERBERT / 01/08/2015

View Document

23/09/1523 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM GARNER STREET BUSINESS P{ARK GARNER STREET ETRURIA STOKE-ON-TRENT ST4 7BH ENGLAND

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEWIS

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 8 BRIMHILL RISE CHAPMANSLADE WESTBURY BA13 4AX

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR KEITH PAUL HERBERT

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR BARRY COLIN VIZE

View Document

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information