IPG PIPEWORK & WELDED FABRICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/08/2313 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registered office address changed from Unit a, Nile Mill a Cotswold Avenue Chadderton Oldham OL9 8NH England to 6 Astbury Close Springhead Oldham OL4 4SL on 2022-05-06

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

09/06/219 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O SEAN M BUCKLEY FCCA 6 FALCON HOUSE FALCON CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY IAN GREAVES

View Document

29/04/1629 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O SEAN M BUCKLEY FCCA 6 FALCON HOUSE FALCON CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O SEAN M BUCKLEY FCCA MILLS HILL WORKS CORBROOK ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9SD UNITED KINGDOM

View Document

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

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT A NILE MILL A COTSWOLD AVENUE CHADDERTON OLDHAM LANCASHIRE OL8 9NH

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MR IAN GREAVES

View Document

30/06/1030 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE MAHNEY

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL GREAVES / 05/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 10 HIGHFIELD DRIVE, ROYTON OLDHAM LANCASHIRE OL2 6AF

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 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