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 |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
19/11/2419 November 2024 | Change of details for Mr Wayne Conway Melton as a person with significant control on 2024-11-17 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-20 with no updates |
16/05/2416 May 2024 | Cessation of Mark Neil Fox as a person with significant control on 2024-03-01 |
30/04/2430 April 2024 | Termination of appointment of Mark Neil Fox as a director on 2024-03-01 |
17/04/2417 April 2024 | Micro company accounts made up to 2023-06-30 |
26/11/2326 November 2023 | Micro company accounts made up to 2022-06-30 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
03/08/233 August 2023 | Confirmation statement made on 2023-03-20 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Confirmation statement made on 2021-03-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/01/1820 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL FOX / 06/09/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NEIL FOX / 07/05/2015 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CONWAY MELTON / 01/03/2016 |
13/05/1613 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/04/1526 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/05/1412 May 2014 | 20/03/14 NO CHANGES |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/05/1315 May 2013 | 20/03/13 NO CHANGES |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM FREEMAN ROAD NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9AP |
22/05/1222 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/04/1118 April 2011 | 20/03/11 NO CHANGES |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/04/1023 April 2010 | 20/03/10 NO CHANGES |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN MURRAY COOK LOGGED FORM |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | SECRETARY APPOINTED WAYNE CONWAY MELTON |
15/07/0815 July 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID CROSS |
08/05/088 May 2008 | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/04/0724 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/09/0527 September 2005 | NEW DIRECTOR APPOINTED |
12/05/0512 May 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/01/0525 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | DIRECTOR RESIGNED |
21/04/0421 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 11 MANOR LEAS CLOSE LINCOLN LINCOLNSHIRE LN6 8DE |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | SECRETARY RESIGNED |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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