PIPEWORK & WELDING CONTRACTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-05-11 with updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-05-31 |
05/12/235 December 2023 | Cessation of Margaret Jiovaina Boadrnam as a person with significant control on 2022-04-05 |
05/12/235 December 2023 | Confirmation statement made on 2023-02-08 with no updates |
06/06/236 June 2023 | Confirmation statement made on 2023-05-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Notification of Margaret Jiovaina Boardman as a person with significant control on 2022-04-05 |
06/02/236 February 2023 | Notification of Margaret Jiovaina Boadrnam as a person with significant control on 2022-04-05 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-05-31 |
26/09/2226 September 2022 | Second filing for the termination of Philip John Boardman as a director |
16/09/2216 September 2022 | Cessation of Phillip John Boardman as a person with significant control on 2022-04-05 |
16/09/2216 September 2022 | Termination of appointment of Philip John Boardman as a director on 2022-09-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/01/2115 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
16/12/1916 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/01/1828 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/02/179 February 2017 | DIRECTOR APPOINTED MR PHILLIP JOHN BOARDMAN |
06/12/166 December 2016 | TERMINATE DIR APPOINTMENT |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM UNIT 1 AERIAL BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7RZ ENGLAND |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 1 AERIAL BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7TJ |
04/07/164 July 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN |
09/06/169 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/02/168 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072497860001 |
03/08/153 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072497860001 |
05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 1 MEMBURY BUSINESS PARK MEMBURY HUNGERFORD BERKSHIRE RG17 7TJ ENGLAND |
11/02/1211 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, SECRETARY CAROLINE BOARDMAN |
27/01/1227 January 2012 | SECRETARY APPOINTED MRS CAROLINE VERONICA BOARDMAN |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
21/05/1021 May 2010 | SECRETARY APPOINTED CAROLINE VERONICA BOARDMAN |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PIPEWORK & WELDING CONTRACTING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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