About

Registered Number: 05136827
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Trident House, 105 Derby Road, Liverpool, L20 8LZ

 

Hampson Pipeline Services Ltd was founded on 25 May 2004, it has a status of "Active". The current directors of this business are listed as Hampson, Matthew Peter, Hampson, George Bernard. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Matthew Peter 25 May 2004 - 1
HAMPSON, George Bernard 25 May 2004 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
PSC07 - N/A 01 July 2020
AA01 - Change of accounting reference date 27 March 2020
AD01 - Change of registered office address 26 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 June 2017
AA01 - Change of accounting reference date 29 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 21 April 2015
AA01 - Change of accounting reference date 30 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 August 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
363s - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
225 - Change of Accounting Reference Date 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.