Advanced company searchLink opens in new window

INDIGO PIPELINES LIMITED

Company number 02742721

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)
08 Jul 2019 AP01 Appointment of Mr Peter Graeme Webster as a director on 1 March 2019
08 Jul 2019 AP01 Appointment of Mr William Alexander Mcsheffery as a director on 1 May 2019
07 Mar 2019 PSC05 Change of details for Indigo Pipelines Holdco 2 Limited as a person with significant control on 28 February 2019
05 Mar 2019 AP01 Appointment of Mr Surinder Singh Toor as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Andrew Duncan Blincow as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Mr Charles John Gore Hazelwood as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Tony Robison as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Miss Roxane Marie Parfond as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Adam Karl Delaney as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Andrew William Lochhead Low as a director on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Gary De Vinchelez Le Sueur as a director on 28 February 2019
04 Mar 2019 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU on 4 March 2019
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
13 Jul 2018 AA Full accounts made up to 31 March 2018
14 Dec 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 14 December 2017
08 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 March 2017
13 Apr 2017 AP01 Appointment of Mr Adam Karl Delaney as a director on 12 April 2017
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
20 Jun 2016 AA Full accounts made up to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
18 Jun 2015 AA Full accounts made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Dec 2014 CH01 Director's details changed for Kevin Bennett on 1 October 2009
18 Dec 2014 AP01 Appointment of Mr Gary Barnes as a director on 28 November 2014