PIPE AND WELD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewPrevious accounting period shortened from 2025-01-31 to 2025-01-30

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-16 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

28/06/2428 June 2024 Previous accounting period extended from 2023-09-30 to 2024-01-31

View Document

29/02/2429 February 2024 Register inspection address has been changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Change of details for Mr Jonathan Henry Carver as a person with significant control on 2022-09-01

View Document

16/08/2316 August 2023 Director's details changed for Mr Jonathan Henry Carver on 2022-09-01

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Termination of appointment of Jacob John Carver as a director on 2022-01-11

View Document

13/01/2213 January 2022 Termination of appointment of Jacob Carver as a secretary on 2022-01-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CESSATION OF BARRY JOHN CARVER AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HENRY CARVER

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JONATHAN HENRY CARVER

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/11/164 November 2016 SAIL ADDRESS CHANGED FROM: 1ST FLOOR WOBURN HOUSE 84 ST. BENEDICTS STREET NORWICH NORFOLK NR2 4AB ENGLAND

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB CARVER / 03/11/2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB CARVER / 03/11/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JACOB CARVER / 06/10/2016

View Document

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

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

09/10/149 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/02/1420 February 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086529510001

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR JACOB JOHN CARVER

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAGE

View Document

16/08/1316 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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