EH PIPE FITTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Julie Stafford as a director on 2025-08-01

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-08-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Registered office address changed from C/O D Parsons Accountancy Ltd Office 1, First Floor, Bridge End Chambers Front Street Chester Le Street Co Durham DH3 3QY United Kingdom to C/O D Parsons Accountancy 2 Beech Avenue Houghton Le Spring DH4 5DU on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

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

View Accounts

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

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

View Accounts

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM C/O D PARSONS ACCOUNTANCY LTD 2 BEECH AVENUE HOUGHTON LE SPRING TYNE AND WEAR DH4 5DU ENGLAND

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH STAFFORD - HALL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS DEBORAH STAFFORD - HALL

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

20/08/1720 August 2017 CESSATION OF EVAN HALL AS A PSC

View Document

20/08/1720 August 2017 APPOINTMENT TERMINATED, DIRECTOR EVAN HALL

View Document

20/08/1720 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE STAFFORD

View Document

20/08/1720 August 2017 DIRECTOR APPOINTED MRS JULIE STAFFORD

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information