Advanced company searchLink opens in new window

PIPELINE CLEANING SOLUTIONS LIMITED

Company number SC332218

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Nov 2023 CS01 Confirmation statement made on 13 December 2022 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Dec 2022 CH01 Director's details changed for Andrew Burns on 13 December 2022
05 Dec 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
29 Nov 2022 TM01 Termination of appointment of Stuart Crawford Brown as a director on 16 November 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
07 Aug 2020 AD01 Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020
18 May 2020 AA Micro company accounts made up to 31 October 2019
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2020 CS01 Confirmation statement made on 10 October 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Dec 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 AA Micro company accounts made up to 31 October 2017
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
20 Oct 2017 PSC04 Change of details for Mr John Grenville Burns as a person with significant control on 10 October 2017
08 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 1,301
12 Jan 2017 AP01 Appointment of Mr Stuart Crawford Brown as a director on 22 December 2016