About

Registered Number: 04884292
Date of Incorporation: 01/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 29 Martindale, Hawks Green Business Pk, Cannock, Staffs, WS11 7XN

 

Pipeline Solutions Ltd was registered on 01 September 2003 and are based in Cannock, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHAMI, Bhupinder Singh 18 January 2005 - 1
WELLS, Robert John Andrew 02 September 2003 18 January 2005 1
Secretary Name Appointed Resigned Total Appointments
DHAMI, June Ann Singh 18 January 2005 - 1
WELLS, Jennifer Wendy 15 September 2003 18 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 07 September 2017
CH01 - Change of particulars for director 16 August 2017
MR01 - N/A 14 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 August 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.