Advanced company searchLink opens in new window

PIPELINE INTEGRITY MANAGEMENT SOLUTIONS LIMITED

Company number SC552915

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)
25 Mar 2024 AD01 Registered office address changed from Burnside Business Centre Burnside Road Peterhead AB42 3AW Scotland to 21 Morven Crescent Peterhead AB42 1LP on 25 March 2024
01 Aug 2023 TM02 Termination of appointment of Liz Munnery as a secretary on 1 August 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 PSC01 Notification of Oluwaseye David Obatolu as a person with significant control on 19 December 2016
26 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 26 October 2020
09 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Rasa Marozaite as a director on 29 June 2018
03 May 2018 AP01 Appointment of Mr Oluwaseye David Obatolu as a director on 3 May 2018
24 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
20 Jul 2017 AP03 Appointment of Mrs Liz Munnery as a secretary on 20 July 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 AP01 Appointment of Ms Rasa Marozaite as a director on 17 March 2017
17 Mar 2017 AD01 Registered office address changed from 21 Morven Crescent Peterhead AB42 1LP United Kingdom to Burnside Business Centre Burnside Road Peterhead AB42 3AW on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Oluwaseye David Obatolu as a director on 17 March 2017
19 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted