Advanced company searchLink opens in new window

PIPELINE INTEGRITY ENGINEERS LIMITED

Company number 03476521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,250
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
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2023
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