PIPEWORK & WELDING CONTRACTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-11 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Cessation of Margaret Jiovaina Boadrnam as a person with significant control on 2022-04-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Notification of Margaret Jiovaina Boardman as a person with significant control on 2022-04-05

View Document

06/02/236 February 2023 Notification of Margaret Jiovaina Boadrnam as a person with significant control on 2022-04-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Second filing for the termination of Philip John Boardman as a director

View Document

16/09/2216 September 2022 Cessation of Phillip John Boardman as a person with significant control on 2022-04-05

View Document

16/09/2216 September 2022 Termination of appointment of Philip John Boardman as a director on 2022-09-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/01/1828 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PHILLIP JOHN BOARDMAN

View Document

06/12/166 December 2016 TERMINATE DIR APPOINTMENT

View Document

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

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 1 AERIAL BUSINESS PARK LAMBOURN WOODLANDS HUNGERFORD BERKSHIRE RG17 7TJ

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072497860001

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072497860001

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM UNIT 1 MEMBURY BUSINESS PARK MEMBURY HUNGERFORD BERKSHIRE RG17 7TJ ENGLAND

View Document

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE BOARDMAN

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MRS CAROLINE VERONICA BOARDMAN

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY APPOINTED CAROLINE VERONICA BOARDMAN

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information