CDS PIPE SERVICES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025 Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH England to C/O Begbies Traynor, Floor 2, 10 Wellington Place Leeds LS1 4AP on 2025-01-06

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024 Statement of capital on 2024-11-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/05/247 May 2024 Registration of charge 044877560006, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 044877560005, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

06/04/236 April 2023 Registration of charge 044877560004, created on 2023-04-05

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 044877560003, created on 2022-12-02

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / CDS PSL HOLDINGS LIMITED / 08/04/2018

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 24/01/2020

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED TERRY DUGDALE

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

18/04/1918 April 2019 PREVEXT FROM 26/03/2019 TO 31/03/2019

View Document

08/01/198 January 2019 26/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 26/03/2018

View Document

16/07/1816 July 2018 CESSATION OF ALAN SHERRATT AS A PSC

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULCRUM UTILITY SERVICES LIMITED

View Document

16/07/1816 July 2018 CESSATION OF ANN LOUISE SHERRATT AS A PSC

View Document

18/04/1818 April 2018 ADOPT ARTICLES 27/03/2018

View Document

08/04/188 April 2018 APPOINTMENT TERMINATED, SECRETARY ANN SHERRATT

View Document

08/04/188 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN SHERRATT

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM UNIT 1, BRIDGE INDUSTRIAL ESTATE HOT LANE STOKE-ON-TRENT STAFFORDSHIRE ST6 2BN ENGLAND

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

08/04/188 April 2018 DIRECTOR APPOINTED HAZEL JAYNE GRIFFITHS

View Document

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERRATT / 31/05/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE SHERRATT / 31/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT 1 BRIDGE INDUSTRIAL ESTATE HOT LANE HOT LANE INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST6 2BN

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 168 ENDON ROAD, NORTON GREEN STOKE ON TRENT STAFFORDSHIRE ST6 8NQ

View Document

28/07/1428 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 SAIL ADDRESS CHANGED FROM: C/O BARRINGTONS LIMITED RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0SU

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHERRATT / 01/07/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 80 ENDON ROAD, NORTON GREEN STOKE-ON-TRENT STAFFORDSHIRE ST6 8NQ

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS; AMEND

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company