INDUCTION PIPE BENDING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

14/03/2514 March 2025 Amended total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2326 April 2023 Director's details changed for Andrew Martin Stewart on 2023-04-24

View Document

26/04/2326 April 2023 Director's details changed for Michael James Last on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Peter Ian Wharton on 2023-04-24

View Document

24/04/2324 April 2023 Secretary's details changed for Peter Ian Wharton on 2023-04-24

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRAHAM

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1611 November 2016 26/08/16 STATEMENT OF CAPITAL GBP 80

View Document

11/11/1611 November 2016 26/08/16 STATEMENT OF CAPITAL GBP 80

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054035170006

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN WHARTON / 14/01/2013

View Document

25/04/1325 April 2013 ADOPT ARTICLES 24/01/2013

View Document

25/04/1325 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1325 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1227 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER IAN WHARTON / 27/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN WHARTON / 27/04/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 SECOND FILING WITH MUD 11/04/11 FOR FORM AR01

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN STEWART / 11/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAST / 11/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAST / 05/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN STEWART / 05/04/2011

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAST / 11/04/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 11 SETTLING ROAD WEAR INDUSTRIAL ESTATE WASHINGTON NE38 9BZ

View Document

16/04/1016 April 2010 Registered office address changed from , 11 Settling Road Wear Industrial Estate, Washington, NE38 9BZ on 2010-04-16

View Document

16/04/1016 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN WHARTON / 11/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN STEWART / 11/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEORGE GRAHAM / 11/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CAIRNS / 11/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/08/092 August 2009 REGISTERED OFFICE CHANGED ON 02/08/2009 FROM UNIT 1 ROPERY WORKS, HENDON ROAD SUNDERLAND TYNE & WEAR SR1 2HA

View Document

02/08/092 August 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

29/03/0629 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ROPERTY WORKS HENDON ROAD SUNDERLAND TYNE & WEAR SR1 2HA

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 5 FATFIELD PARK FATFIELD WASHINGTON TYNE-WEAR NE38 8BN

View Document

27/06/0527 June 2005

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 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