Advanced company searchLink opens in new window

EXOLUM PIPELINE SYSTEM LTD

Company number 09497223

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)
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 May 2024
  • GBP 1,439,701.01
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
02 Jan 2024 AA Full accounts made up to 31 December 2022
26 Jun 2023 AP01 Appointment of Mr Alan Frederick Edwards as a director on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Luke Christopher Francis Robbins as a director on 23 June 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Dec 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 AD01 Registered office address changed from Priory House Station Road Redhill RH1 1PE England to 1st Floor 55 King William Street London EC4R 9AD on 29 April 2022
24 Mar 2022 AD01 Registered office address changed from 69 Wilson Street London EC2A 2BB England to Priory House Station Road Redhill RH1 1PE on 24 March 2022
24 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
25 May 2021 AA Full accounts made up to 31 December 2020
30 Mar 2021 TM01 Termination of appointment of Clive William Condie as a director on 25 March 2021
30 Mar 2021 TM01 Termination of appointment of Andrew Marco Brown as a director on 25 March 2021
30 Mar 2021 AP01 Appointment of Mr Luke Christopher Francis Robbins as a director on 25 March 2021
26 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
26 Mar 2021 PSC05 Change of details for Clh International Uk Limited as a person with significant control on 12 February 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
15 Oct 2020 TM01 Termination of appointment of Juan Rafael Bonilla Abascal as a director on 15 October 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
03 Mar 2020 AA Full accounts made up to 31 December 2019
07 Aug 2019 AP03 Appointment of Mr Glenn Andrew Mcdonald as a secretary on 7 August 2019
24 Jul 2019 TM02 Termination of appointment of Marie Elizabeth Edwards as a secretary on 24 July 2019
25 Apr 2019 AA Full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
20 Dec 2018 AP01 Appointment of Mr Stephen David Land as a director on 12 December 2018