- Company Overview for PIPEX LIMITED (01203356)
- Filing history for PIPEX LIMITED (01203356)
- People for PIPEX LIMITED (01203356)
- Charges for PIPEX LIMITED (01203356)
- More for PIPEX LIMITED (01203356)
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) |
---|---|---|---|
12 Apr 2024 | CH01 | Director's details changed for Christopher Paul O'neil on 13 February 2024 | |
08 Dec 2023 | AAMD | Amended full accounts made up to 31 December 2022 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
31 Mar 2023 | AP01 | Appointment of Ian Broughton as a director on 30 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Robbert Oudendijk as a director on 30 March 2023 | |
13 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
10 May 2022 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom to Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on 20 July 2021 | |
15 Jun 2021 | PSC05 | Change of details for National Oilwell Varco Uk Limited as a person with significant control on 11 June 2021 | |
30 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
17 Feb 2021 | PSC07 | Cessation of Pipex Px Ltd as a person with significant control on 12 February 2021 | |
15 Feb 2021 | PSC02 | Notification of National Oilwell Varco Uk Limited as a person with significant control on 12 February 2021 | |
20 Jan 2021 | AP01 | Appointment of Christopher Paul O'neil as a director on 31 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Simon Scott Reid as a director on 31 December 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
23 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Alastair James Fleming as a director on 31 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | AP01 | Appointment of Mr Simon Scott Reid as a director on 9 July 2018 | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 |