MTR PIPEWORK SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
07/08/247 August 2024 | Micro company accounts made up to 2024-02-28 |
14/05/2414 May 2024 | Registered office address changed from Office G7, Pure Offices 1 Devon Way Longbridge Birmingham B31 2TS United Kingdom to 144 New Road Rubery Rednal B45 9JA on 2024-05-14 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/11/2323 November 2023 | Registered office address changed from Offices 1.03, Regus Park House Bristol Road South Rednal Birmingham B45 9AH England to Office G7, Pure Offices 1 Devon Way Longbridge Birmingham B31 2TS on 2023-11-23 |
14/06/2314 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
05/01/235 January 2023 | Registered office address changed from Offices 1.03 Bristol Road South Rednal Birmingham B45 9AH England to Offices 1.03, Regus Park House Bristol Road South Rednal Birmingham B45 9AH on 2023-01-05 |
07/12/227 December 2022 | Registered office address changed from 11 Portland Road Birmingham B16 9HN to Offices 1.03 Bristol Road South Rednal Birmingham B45 9AH on 2022-12-07 |
29/09/2229 September 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/07/2115 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
30/07/1930 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANKLIN |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DOWLING |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
12/04/1612 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK DOWLING / 03/01/2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANKLIN / 04/01/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/04/1527 April 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/04/1326 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/04/1211 April 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MAX KNIGHT |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 315 BORDESLEY GREEN EAST STECHFORD BIRMINGHAM WEST MIDLANDS B33 8QF ENGLAND |
09/03/119 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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