About

Registered Number: 04848932
Date of Incorporation: 29/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit C2 Pegham Industrial Park, Laveys Lane Funtley, Fareham, Hampshire, PO15 6SD

 

Founded in 2003, European Pipeline Engineering (Southern) Ltd are based in Fareham, Hampshire, it's status in the Companies House registry is set to "Active". This organisation does not have any directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 17 August 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 28 May 2014
MR04 - N/A 18 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 24 May 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 02 June 2004
CERTNM - Change of name certificate 05 May 2004
225 - Change of Accounting Reference Date 29 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
RESOLUTIONS - N/A 18 March 2004
MEM/ARTS - N/A 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 November 2012 Outstanding

N/A

Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.