AA |
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2019
| incorporation
|
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, May 2019
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on March 22, 2019: 111.00 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, February 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International Pipeline Products Gatherley Road Brompton on Swale Richmond DL10 7JH. Change occurred on June 15, 2017. Company's previous address: Evans Business & Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, February 2017
| resolution
|
Free Download
(31 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 27, 2017 - 98.00 GBP
filed on: 13th, February 2017
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to June 30, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to June 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: C/O International Pipeline Products Limited Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4RR
filed on: 20th, May 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, May 2013
| resolution
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, April 2013
| resolution
|
Free Download
(12 pages)
|
AP01 |
On April 4, 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2013
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2013 new director was appointed.
filed on: 4th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On April 27, 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2012 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 17, 2011. Old Address: C/O Taylors Solicitors Ninth Floor 80 Mosley Street Manchester Lancashire M2 3FX United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On September 30, 2011 new director was appointed.
filed on: 30th, September 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, September 2011
| resolution
|
|
SH01 |
Capital declared on September 22, 2011: 100.00 GBP
filed on: 30th, September 2011
| capital
|
Free Download
(6 pages)
|
AP01 |
On September 30, 2011 new director was appointed.
filed on: 30th, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2011
| incorporation
|
Free Download
(20 pages)
|