COMPLETE PIPEWORK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Previous accounting period shortened from 2024-08-25 to 2024-08-24

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/08/2422 August 2024 Previous accounting period shortened from 2023-08-26 to 2023-08-25

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-27 to 2023-08-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 PREVSHO FROM 01/09/2019 TO 31/08/2019

View Document

21/08/2021 August 2020 PREVEXT FROM 25/08/2019 TO 01/09/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 PREVSHO FROM 26/08/2018 TO 25/08/2018

View Document

24/05/1924 May 2019 PREVSHO FROM 27/08/2018 TO 26/08/2018

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

25/05/1825 May 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/06/1523 June 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2015

View Document

28/05/1528 May 2015 PREVSHO FROM 29/08/2014 TO 28/08/2014

View Document

22/05/1522 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 23 SHORTWOOD COURT, SHORTWOOD BUSINESS PARK HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9LH ENGLAND

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 81 PONTEFRACT ROAD HOYLE MILL BARNSLEY SOUTH YORKSHIRE S71 1HF

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 29 August 2013

View Document

26/06/1426 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2014

View Document

28/05/1428 May 2014 PREVSHO FROM 30/08/2013 TO 29/08/2013

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts for year ending 29 Aug 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER BENTLEY / 01/01/2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BENTLEY / 01/01/2013

View Document

12/06/1312 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2013

View Document

30/05/1330 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

07/06/127 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 81 PONTEFRACT ROAD HOYLE HILL BARNSLEY S71 1HF

View Document

31/05/1131 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

15/06/1015 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 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