About

Registered Number: 05355843
Date of Incorporation: 07/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Connor House 30 Pilgrims Way, Bede Industrial Estate, Jarrow, Tyne And Wear, NE32 3EW

 

Underpressure Pipeline Solutions Ltd was registered on 07 February 2005 and are based in Jarrow, it's status is listed as "Active". The companies directors are listed as Douthwaite, Paul, Swan, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUTHWAITE, Paul 01 September 2016 - 1
SWAN, John 11 February 2005 02 December 2011 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
RESOLUTIONS - N/A 27 February 2020
PSC05 - N/A 25 February 2020
PSC07 - N/A 25 February 2020
AA - Annual Accounts 03 January 2020
PSC07 - N/A 08 May 2019
PSC02 - N/A 08 May 2019
CS01 - N/A 09 April 2019
PSC01 - N/A 08 April 2019
PSC07 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
MR04 - N/A 19 March 2019
AA - Annual Accounts 07 January 2019
RP04AR01 - N/A 20 September 2018
RP04AR01 - N/A 20 September 2018
RP04AR01 - N/A 20 September 2018
RP04AR01 - N/A 20 September 2018
RP04AR01 - N/A 20 September 2018
RP04CS01 - N/A 20 July 2018
MR04 - N/A 18 June 2018
MR04 - N/A 18 June 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 09 March 2017
AA01 - Change of accounting reference date 19 December 2016
MR05 - N/A 13 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 26 March 2015
AA01 - Change of accounting reference date 22 December 2014
MR01 - N/A 10 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 29 November 2013
MR01 - N/A 31 August 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 24 April 2013
AA01 - Change of accounting reference date 08 April 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 20 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 February 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 04 October 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 11 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

A registered charge 14 August 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 18 February 2013 Fully Satisfied

N/A

Debenture 16 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.