Pipe Equipment Specialists Ltd was founded on 03 March 1995, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLANDS, Peter Ian | 01 March 2016 | - | 1 |
COUSINS, Andrew Johannes | 01 March 2016 | 10 January 2019 | 1 |
SCOTT, Peter | 01 March 2016 | 18 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 23 August 2019 | |
PSC05 - N/A | 11 March 2019 | |
CS01 - N/A | 07 March 2019 | |
PSC05 - N/A | 25 February 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
AA - Annual Accounts | 05 June 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 27 March 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
TM02 - Termination of appointment of secretary | 19 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
AA01 - Change of accounting reference date | 11 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AP01 - Appointment of director | 30 March 2016 | |
AA01 - Change of accounting reference date | 18 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 16 March 2011 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH03 - Change of particulars for secretary | 16 November 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 29 February 2008 | |
AUD - Auditor's letter of resignation | 15 March 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 12 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 19 November 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 12 March 2003 | |
MISC - Miscellaneous document | 20 June 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 26 January 2002 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 19 October 2000 | |
MEM/ARTS - N/A | 01 June 2000 | |
RESOLUTIONS - N/A | 10 May 2000 | |
RESOLUTIONS - N/A | 10 May 2000 | |
287 - Change in situation or address of Registered Office | 23 March 2000 | |
363s - Annual Return | 16 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
AA - Annual Accounts | 06 January 2000 | |
169 - Return by a company purchasing its own shares | 16 December 1999 | |
169 - Return by a company purchasing its own shares | 16 December 1999 | |
RESOLUTIONS - N/A | 02 December 1999 | |
RESOLUTIONS - N/A | 02 December 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 October 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 October 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 October 1999 | |
363s - Annual Return | 07 April 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 25 March 1998 | |
AA - Annual Accounts | 18 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1997 | |
363s - Annual Return | 04 April 1997 | |
RESOLUTIONS - N/A | 04 December 1996 | |
RESOLUTIONS - N/A | 04 December 1996 | |
RESOLUTIONS - N/A | 04 December 1996 | |
AA - Annual Accounts | 25 November 1996 | |
363s - Annual Return | 18 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 August 1995 | |
MEM/ARTS - N/A | 07 July 1995 | |
RESOLUTIONS - N/A | 05 June 1995 | |
RESOLUTIONS - N/A | 05 June 1995 | |
RESOLUTIONS - N/A | 05 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 1995 | |
395 - Particulars of a mortgage or charge | 18 May 1995 | |
288 - N/A | 17 May 1995 | |
RESOLUTIONS - N/A | 04 April 1995 | |
RESOLUTIONS - N/A | 04 April 1995 | |
123 - Notice of increase in nominal capital | 04 April 1995 | |
288 - N/A | 03 April 1995 | |
288 - N/A | 03 April 1995 | |
287 - Change in situation or address of Registered Office | 03 April 1995 | |
CERTNM - Change of name certificate | 28 March 1995 | |
NEWINC - New incorporation documents | 03 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 11 May 1995 | Fully Satisfied |
N/A |