PIPELINE INNOVATIONS LTD

06929684
41B COLBOURNE CRESCENT NELSON PARK INDUSTRIAL ESTATE CRAMLINGTON NE23 1WB

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 5 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 officers Change of particulars for director (Mr David Thompson) 2 Buy now
14 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 accounts Annual Accounts 5 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 accounts Annual Accounts 9 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 9 Buy now
11 Mar 2020 resolution Resolution 13 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Termination of appointment of director (Rennie Hill) 1 Buy now
29 Mar 2019 accounts Annual Accounts 9 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 11 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
29 Mar 2014 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
31 Mar 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
10 Mar 2011 accounts Annual Accounts 4 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Rennie Hill) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Peter Ward) 2 Buy now
22 Jun 2010 officers Change of particulars for director (David Thompson) 2 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2009 capital Ad 20/07/09\gbp si 30@1=30\gbp ic 2/32\ 2 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR 1 Buy now
17 Jun 2009 officers Appointment terminated director stanford cowan 1 Buy now
17 Jun 2009 officers Director appointed rennie hill 2 Buy now
17 Jun 2009 officers Director appointed peter ward 2 Buy now
17 Jun 2009 officers Director appointed david thompson 2 Buy now
10 Jun 2009 incorporation Incorporation Company 17 Buy now