PIPELINE INTEGRITY ENGINEERS LIMITED
Company number 03476521
- Company Overview for PIPELINE INTEGRITY ENGINEERS LIMITED (03476521)
- Filing history for PIPELINE INTEGRITY ENGINEERS LIMITED (03476521)
- People for PIPELINE INTEGRITY ENGINEERS LIMITED (03476521)
- More for PIPELINE INTEGRITY ENGINEERS LIMITED (03476521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
31 Jul 2023 | RP04TM01 | Second filing for the termination of Dr Jane Veronica Haswell as a director | |
10 May 2023 | PSC08 | Notification of a person with significant control statement | |
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
10 May 2023 | PSC07 | Cessation of Gary Senior as a person with significant control on 31 March 2023 | |
10 May 2023 | PSC07 | Cessation of Jane Veronica Haswell as a person with significant control on 31 March 2023 | |
10 May 2023 | TM01 |
Termination of appointment of Jane Veronica Haswell as a director on 31 March 2022
|
|
08 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jan 2023 | AP01 | Appointment of Dr Chris Lyons as a director on 1 December 2022 | |
09 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP England to 363 West Road Newcastle upon Tyne NE15 7NL on 17 September 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
30 Jun 2020 | AD01 | Registered office address changed from 262a Chillingham Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5LQ to C/O B.H. Accountancy Ltd Design Works William Street Felling Tyne and Wear NE10 0JP on 30 June 2020 | |
04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
12 Nov 2019 | AP01 | Appointment of Mr Barry Dalus as a director on 14 October 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Andrew James Fuller as a director on 1 January 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates |