LAIDLER PIPEFITTING SERVICES LTD
Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
17/09/2517 September 2025 New | Accounts for a dormant company made up to 2025-05-31 |
17/09/2517 September 2025 New | Confirmation statement made on 2025-05-15 with no updates |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2024-05-15 with no updates |
19/03/2519 March 2025 | Registered office address changed from 27 Landseer Gardens South Shields NE34 8HS England to 9 Ernest Street Boldon Colliery NE35 9DW on 2025-03-19 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Notification of Chloe Laidler as a person with significant control on 2020-05-01 |
29/02/2429 February 2024 | Termination of appointment of Brian Laidler as a director on 2024-02-21 |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Confirmation statement made on 2023-05-15 with no updates |
01/11/231 November 2023 | Cessation of Brian Laidler as a person with significant control on 2023-11-01 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-05-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/11/206 November 2020 | Registered office address changed from , 9 Ernest Street Boldon Colliery, NE35 9DW, England to 27 Landseer Gardens South Shields NE34 8HS on 2020-11-06 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | DIRECTOR APPOINTED MISS CHLOE LAIDLER |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | DISS40 (DISS40(SOAD)) |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
11/09/1811 September 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/08/187 August 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/05/1515 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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