PIPEWORK 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
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Change of details for Mr Wayne Conway Melton as a person with significant control on 2024-11-17

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

16/05/2416 May 2024 Cessation of Mark Neil Fox as a person with significant control on 2024-03-01

View Document

30/04/2430 April 2024 Termination of appointment of Mark Neil Fox as a director on 2024-03-01

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-06-30

View Document

26/11/2326 November 2023 Micro company accounts made up to 2022-06-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL FOX / 06/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEIL FOX / 07/05/2015

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CONWAY MELTON / 01/03/2016

View Document

13/05/1613 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/04/1526 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 20/03/14 NO CHANGES

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/05/1315 May 2013 20/03/13 NO CHANGES

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM FREEMAN ROAD NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 9AP

View Document

22/05/1222 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 20/03/11 NO CHANGES

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 20/03/10 NO CHANGES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN MURRAY COOK LOGGED FORM

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 SECRETARY APPOINTED WAYNE CONWAY MELTON

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CROSS

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 11 MANOR LEAS CLOSE LINCOLN LINCOLNSHIRE LN6 8DE

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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