ASSOCIATED PIPELINE PRODUCTS LIMITED
Status | ACTIVE |
Company No. | NI026931 |
Category | Private Limited Company |
Incorporated | 07 Oct 1992 |
Age | 31 years, 7 months, 25 days |
Jurisdiction | Northern Ireland |
SUMMARY
ASSOCIATED PIPELINE PRODUCTS LIMITED is an active private limited company with number NI026931. It was incorporated 31 years, 7 months, 25 days ago, on 07 October 1992. The company address is Unit 8, Blaris Industrial Estate Unit 8, Blaris Industrial Estate, Lisburn, BT27 5QB, Co.antrim.
Company Fillings
Resolution
Date: 21 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type full
Date: 20 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Connolly
Appointment date: 2021-05-18
Documents
Accounts with accounts type full
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Samuel James Michael Hunter
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Foy
Change date: 2019-10-01
Documents
Change person secretary company with change date
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-01
Officer name: Mr Brian David Foy
Documents
Accounts with accounts type full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type medium
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Resolution
Date: 03 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 May 2016
Action Date: 01 Apr 2016
Category: Capital
Type: SH01
Capital : 20,002 GBP
Date: 2016-04-01
Documents
Capital name of class of shares
Date: 19 May 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 07 Apr 2016
Category: Capital
Type: SH10
Documents
Accounts with accounts type medium
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Change person director company with change date
Date: 12 Oct 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian David Foy
Change date: 2015-03-09
Documents
Change person secretary company with change date
Date: 12 Oct 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-09
Officer name: Mr Brian David Foy
Documents
Accounts with accounts type medium
Date: 16 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type medium
Date: 31 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type medium
Date: 21 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type medium
Date: 02 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Legacy
Date: 26 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 26 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 26 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Carmichael
Documents
Accounts with accounts type medium
Date: 16 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type medium
Date: 16 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel James Michael Hunter
Change date: 2010-01-11
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian David Foy
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Brian David Foy
Documents
Legacy
Date: 18 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 04 Mar 2009
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 371S(NI)
Description: 07/10/08 annual return shuttle
Documents
Legacy
Date: 28 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/07 annual accts
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 07/10/07 annual return shuttle
Documents
Legacy
Date: 07 Mar 2007
Category: Accounts
Type: AC(NI)
Description: 30/04/06 annual accts
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/10/06 annual return shuttle
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 01 Feb 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 07/10/05 annual return shuttle
Documents
Legacy
Date: 18 Aug 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 06 Nov 2004
Category: Annual-return
Type: 371S(NI)
Description: 07/10/04 annual return shuttle
Documents
Legacy
Date: 22 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 371S(NI)
Description: 07/10/03 annual return shuttle
Documents
Legacy
Date: 07 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 07/10/02 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 03 Jan 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 03 Jan 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 30 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 27 Sep 2002
Category: Capital
Type: 1656A(NI)
Description: Decl re assist acqn shs
Documents
Legacy
Date: 27 Sep 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 27 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2002
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 11 Sep 2002
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 07/10/01 annual return shuttle
Documents
Legacy
Date: 14 May 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 07/10/00 annual return shuttle
Documents
Legacy
Date: 27 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 371S(NI)
Description: 07/10/99 annual return shuttle
Documents
Legacy
Date: 05 Aug 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 21 May 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jan 1999
Category: Accounts
Type: 233-2(NI)
Description: Change of ARD after arp
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 371S(NI)
Description: 07/10/98 annual return shuttle
Documents
Legacy
Date: 05 Feb 1998
Category: Accounts
Type: AC(NI)
Description: 31/08/97 annual accts
Documents
Legacy
Date: 24 Sep 1997
Category: Annual-return
Type: 371S(NI)
Description: 07/10/97 annual return shuttle
Documents
Legacy
Date: 03 Sep 1997
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 21 May 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 371S(NI)
Description: 07/10/96 annual return shuttle
Documents
Legacy
Date: 11 Apr 1996
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 05 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 371S(NI)
Description: 07/10/95 annual return shuttle
Documents
Some Companies
7 MCKINLEY ROAD BOURNEMOUTH LIMITED
FIRST FLOOR FLAT,BOURNEMOUTH,BH4 8AG
Number: | 03904168 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07916507 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 DYAS AVENUE,BIRMINGHAM,B42 1HF
Number: | 09179215 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 MERLIN PARK RINGTAIL ROAD,BURSCOUGH,L40 8JY
Number: | 04399288 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHT HOUSE RIVERSIDE BUSINESS PARK,STANSTED,CM24 8PL
Number: | 03376012 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | OC422880 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |