PIPE WORK INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Change of details for Mr Gareth John Brooks as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Scott Howe as a director on 2025-01-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN BROOKS / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BROOKS / 05/06/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BROOKS / 30/05/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN BROOKS / 26/06/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL DUDLEY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY JUDY KOZAK

View Document

05/02/145 February 2014 31/08/13 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 7 FRIARS GARDENS HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4LT ENGLAND

View Document

18/09/1218 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/04/1210 April 2012 DIRECTOR APPOINTED DANIEL JOSEPH DUDLEY

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information