TOTAL PIPELINE TECHNOLOGY - History of Changes


DateDescription
2025-02-27 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY CREAMER / 22/12/2023
2024-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL GERARD CREAMER / 22/12/2023
2023-10-13 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREAMER HOLDINGS LIMITED
2023-06-07 update statutory_documents CESSATION OF IAN HARRY CREAMER AS A PSC
2023-06-07 update statutory_documents CESSATION OF NOEL GERARD CREAMER AS A PSC
2023-06-07 update statutory_documents CESSATION OF THOMAS CREAMER AS A PSC
2023-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL GERARD CREAMER
2022-09-08 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-08 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-15 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HARRY CREAMER
2021-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CREAMER
2021-12-20 update statutory_documents CESSATION OF CREAMER HOLDINGS LIMITED AS A PSC
2021-12-20 update statutory_documents 22/11/21 STATEMENT OF CAPITAL GBP 100
2021-12-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-06 update statutory_documents ADOPT ARTICLES 22/11/2021
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREAMER HOLDINGS LIMITED
2021-03-04 update statutory_documents CESSATION OF IAN HARRY CREAMER AS A PSC
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-06 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY CREAMER / 24/05/2019
2019-03-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents DIRECTOR APPOINTED MR NOEL GERARD CREAMER
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-12-10 delete address 28 CRAIGIE BRAE LESMAHAGOW LANARKSHIRE ML11 0BU
2017-12-10 insert address SUITE 3N INTERNATIONAL HOUSE BLANTYRE GLASGOW SCOTLAND G72 0BN
2017-12-10 update registered_address
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 28 CRAIGIE BRAE LESMAHAGOW LANARKSHIRE ML11 0BU
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-05-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-24 update statutory_documents 24/05/16 FULL LIST
2016-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADINE CREAMER
2016-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL CREAMER
2016-03-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-09 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-09 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-29 update statutory_documents 24/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-08 delete address 318 ORBISTON STREET ORBISTON INDUSTRIAL ESTATE MOTHERWELL LANARKSHIRE ML1 1QW
2015-04-08 insert address 28 CRAIGIE BRAE LESMAHAGOW LANARKSHIRE ML11 0BU
2015-04-08 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-08 update registered_address
2015-03-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 318 ORBISTON STREET ORBISTON INDUSTRIAL ESTATE MOTHERWELL LANARKSHIRE ML1 1QW
2014-08-07 delete address 318 ORBISTON STREET ORBISTON INDUSTRIAL ESTATE MOTHERWELL LANARKSHIRE SCOTLAND ML1 1QW
2014-08-07 insert address 318 ORBISTON STREET ORBISTON INDUSTRIAL ESTATE MOTHERWELL LANARKSHIRE ML1 1QW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-08-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-07-29 update statutory_documents 24/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-22 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-24 => 2014-02-28
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-05-30 update statutory_documents 24/05/13 FULL LIST
2013-03-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 24/05/12 FULL LIST
2011-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION