- Company Overview for FT PIPELINE SYSTEMS LTD (06938002)
- Filing history for FT PIPELINE SYSTEMS LTD (06938002)
- People for FT PIPELINE SYSTEMS LTD (06938002)
- Charges for FT PIPELINE SYSTEMS LTD (06938002)
- More for FT PIPELINE SYSTEMS LTD (06938002)
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) |
---|---|---|---|
23 Sep 2020 | AP01 | Appointment of Mr Andrew Fraser as a director on 4 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
03 Aug 2020 | AP01 | Appointment of Mr Alan Leslie James as a director on 31 July 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Roger Attisha as a director on 31 July 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Nicholas Christopher Shaw as a director on 1 September 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Duncan John Frazer as a person with significant control on 6 April 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | TM01 | Termination of appointment of Lesley Stokes-Roberts as a director on 17 April 2014 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
09 Aug 2012 | TM01 | Termination of appointment of David John Mullard as a director | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |