Date | Description |
2025-04-22 |
update website_status FlippedRobots => FailedRobots |
2025-04-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-04-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-03-14 |
update statutory_documents 12/03/25 STATEMENT OF CAPITAL GBP 1387220.7 |
2025-02-26 |
delete otherexecutives Alasdair MacDonald |
2025-02-26 |
insert otherexecutives Adam Kerr |
2025-02-26 |
insert otherexecutives Tallulah Whitewood-Spedding |
2025-02-26 |
delete address Innovation House, Centurion Way, Darlington, DL3 0UP, UK |
2025-02-26 |
insert address Grindon Way
Newton Aycliffe, DL5 6SH
United Kingdom |
2025-02-26 |
insert index_pages_linkeddomain pipeshield.com |
2025-02-26 |
insert index_pages_linkeddomain ryder.engineering |
2025-02-26 |
insert person Adam Kerr |
2025-02-26 |
insert person Tallulah Whitewood-Spedding |
2025-02-26 |
insert phone +44 (0) 1325 379 520 |
2025-02-26 |
update person_title Alasdair MacDonald: Executive Director; CEO => CEO |
2025-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD |
2025-01-28 |
update statutory_documents 15/01/25 STATEMENT OF CAPITAL GBP 1372699.79 |
2024-12-23 |
update person_description Steve Lockard => Steve Lockard |
2024-11-20 |
update statutory_documents DIRECTOR APPOINTED MR LARS BONDO KROGSGAARD |
2024-10-21 |
delete email te..@bamburghcapital.com |
2024-10-21 |
delete phone +44 (0) 191 249 7442 |
2024-10-21 |
insert email te..@gracechurchpr.com |
2024-10-21 |
insert phone +44 (0)204 582 3500 |
2024-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BROWN |
2024-09-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD TURNER |
2024-09-20 |
insert ceo Richard Turner |
2024-09-20 |
insert otherexecutives Alasdair MacDonald |
2024-09-20 |
insert person Richard Turner |
2024-09-20 |
update person_title Alasdair MacDonald: Chief Executive Officer => Executive Director; CEO |
2024-08-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MILLER KEMP |
2024-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RITCHEY |
2024-08-19 |
delete otherexecutives Ian Ritchey |
2024-08-19 |
insert otherexecutives David Kemp |
2024-08-19 |
insert otherexecutives Lars Bondo Krogsgaard |
2024-08-19 |
delete person Ian Ritchey |
2024-08-19 |
insert person David Kemp |
2024-08-19 |
insert person Lars Bondo Krogsgaard |
2024-08-08 |
update statutory_documents 26/07/24 STATEMENT OF CAPITAL GBP 1372699.79 |
2024-07-17 |
insert otherexecutives Julian Brown |
2024-07-17 |
update person_title David Wilkinson: Non - Executive Director; Fellow of the Institute of Chartered Accountants => Independent Non - Executive Director; Fellow of the Institute of Chartered Accountants |
2024-07-17 |
update person_title Ian Ritchey: Non - Executive Director; Engineering Leader => Independent Non - Executive Director; Engineering Leader |
2024-07-17 |
update person_title Julian Brown: Non - Executive Chair => Independent Non - Executive Director |
2024-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW BROWN / 27/06/2024 |
2024-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASDAIR MACDONALD / 27/06/2024 |
2024-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
2024-06-14 |
insert address Unit N791
Grindon Way
Newton Aycliffe
DL5 6SH, UK |
2024-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2024 FROM
UNIT N791 GRINDON WAY
NEWTON AYCLIFFE
DL5 6SH
ENGLAND |
2024-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2024 FROM
INNOVATION HOUSE CENTURION WAY
DARLINGTON
DL3 0UP
ENGLAND |
2024-05-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 113831430001 |
2024-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113831430002 |
2024-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 |
2024-04-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-04-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-04-02 |
update person_description Leanne Wilkinson => Leanne Wilkinson |
2024-02-29 |
update statutory_documents SECRETARY APPOINTED MRS REBECCA TALLULAH WHITEWOOD-SPEDDING |
2024-02-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE WILKINSON |
2024-01-08 |
update statutory_documents SECRETARY APPOINTED MRS LEANNE WILKINSON |
2023-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PEARSON |
2023-10-03 |
update statutory_documents 14/09/23 STATEMENT OF CAPITAL GBP 1360726.26 |
2023-09-18 |
insert cfo Leanne Wilkinson |
2023-09-18 |
update person_description Leanne Wilkinson => Leanne Wilkinson |
2023-09-18 |
update person_title Leanne Wilkinson: Interim CFO => Interim CFO; Chief Financial Officer |
2023-07-13 |
delete cfo Derek Bulmer |
2023-07-13 |
delete cfo Leanne Wilkinson |
2023-07-13 |
delete person Derek Bulmer |
2023-07-13 |
update person_title Leanne Wilkinson: Finance Director => Interim CFO |
2023-07-04 |
update statutory_documents DIRECTOR APPOINTED MRS LEANNE WILKINSON |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCF-IX, L.P. |
2023-05-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2023 |
2023-04-28 |
update statutory_documents 20/04/23 STATEMENT OF CAPITAL GBP 1360368.66 |
2023-04-28 |
update statutory_documents COMPANY BUSINESS 19/04/2023 |
2023-04-25 |
delete otherexecutives Derek Bulmer |
2023-04-25 |
insert otherexecutives Colin Welsh |
2023-04-25 |
insert otherexecutives Steve Lockard |
2023-04-25 |
insert person Colin Welsh |
2023-04-25 |
insert person Steve Lockard |
2023-04-25 |
update person_title Derek Bulmer: CFO; Non - Executive Director => CFO |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED MR COLIN IAN WELSH |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED MR STEVE LOCKARD |
2023-04-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BULMER |
2023-01-20 |
insert otherexecutives Derek Bulmer |
2023-01-20 |
update person_title Derek Bulmer: Chief Financial Officer => CFO; Non - Executive Director |
2022-12-01 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY JAMES PEARSON |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK BULMER |
2022-10-17 |
insert otherexecutives David Wilkinson |
2022-10-17 |
delete source_ip 172.67.136.82 |
2022-10-17 |
delete source_ip 104.21.89.23 |
2022-10-17 |
insert person David Wilkinson |
2022-10-17 |
insert source_ip 35.214.73.19 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP WILKINSON |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
2022-04-19 |
update statutory_documents 17/03/22 STATEMENT OF CAPITAL GBP 609602.34 |
2022-04-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-02-18 |
update statutory_documents 06/12/21 STATEMENT OF CAPITAL GBP 517273.53 |
2022-02-18 |
update statutory_documents 07/10/21 STATEMENT OF CAPITAL GBP 516398.53 |
2022-02-18 |
update statutory_documents 10/09/21 STATEMENT OF CAPITAL GBP 516086.03 |
2022-02-18 |
update statutory_documents 13/07/21 STATEMENT OF CAPITAL GBP 513672.27 |
2022-02-18 |
update statutory_documents 24/06/21 STATEMENT OF CAPITAL GBP 513047.27 |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HURST |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN RITCHEY |
2021-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACDONALD / 15/10/2020 |
2021-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BULMER / 01/06/2021 |
2021-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW BROWN / 15/10/2020 |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MR DEREK BULMER |
2021-06-04 |
update statutory_documents SECRETARY APPOINTED MR DEREK BULMER |
2021-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HURST |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-07 |
delete address UNIT 1 PARK 2000 MILLENNIUM WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM UNITED KINGDOM DL5 6AR |
2021-04-07 |
insert address INNOVATION HOUSE CENTURION WAY DARLINGTON ENGLAND DL3 0UP |
2021-04-07 |
update registered_address |
2021-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2021 FROM
UNIT 1 PARK 2000 MILLENNIUM WAY
AYCLIFFE BUSINESS PARK
NEWTON AYCLIFFE
COUNTY DURHAM
DL5 6AR
UNITED KINGDOM |
2021-02-08 |
update account_ref_day 31 => 30 |
2021-02-08 |
update account_ref_month 3 => 9 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2022-03-31 |
2020-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-12-17 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/09/2021 |
2020-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE-BLAND |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2019-10-25 |
update statutory_documents 09/10/19 STATEMENT OF CAPITAL GBP 512616.85 |
2019-10-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2019-10-07 |
update accounts_last_madeup_date null => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-09-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
2019-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113831430001 |
2019-01-23 |
update statutory_documents CESSATION OF JAMES THOMAS RITCHIE-BLAND AS A PSC |
2019-01-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/06/2018 |
2018-12-06 |
update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 500000 |
2018-12-04 |
update statutory_documents 20/06/18 STATEMENT OF CAPITAL GBP 500000 |
2018-10-08 |
update statutory_documents SECOND FILED SH01 - 14/09/18 STATEMENT OF CAPITAL GBP 506878.52 |
2018-09-28 |
update statutory_documents NOTICE OF MEETINGS. ELECTRONIC COMMUNICATIONS 12/09/2018 |
2018-09-25 |
update statutory_documents 13/09/18 STATEMENT OF CAPITAL GBP 500426.91 |
2018-09-20 |
update statutory_documents 14/09/18 STATEMENT OF CAPITAL GBP 506451.61 |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED JULIAN ANDREW BROWN |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL |
2018-07-08 |
update account_ref_month 5 => 3 |
2018-07-08 |
update accounts_next_due_date 2019-11-25 => 2019-09-30 |
2018-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2018-06-19 |
update statutory_documents SAIL ADDRESS CREATED |
2018-06-12 |
update statutory_documents CURRSHO FROM 31/05/2019 TO 31/03/2019 |
2018-06-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-06-11 |
update statutory_documents ALTER ARTICLES 31/05/2018 |
2018-06-06 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2018-06-06 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2018-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS RITCHIE-BLAND |
2018-05-30 |
update statutory_documents CESSATION OF KENNETH JOHN TERRY AS A PSC |
2018-05-30 |
update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 50000.01 |
2018-05-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |