PIPEWORXGB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Anthony Dane James Blackford on 2025-01-06

View Document

14/01/2514 January 2025 Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2025-01-06

View Document

13/01/2513 January 2025 Registered office address changed from Unit D1 Capel Hendre Industrial Estate Ammanford SA18 3SJ Wales to Unit 15 Parc Gelli Werdd, Rhoddfa’R Glo Cross Hands East Industrial Park Cross Hands Carmarthenshire SA14 6EF on 2025-01-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2023-12-15

View Document

24/01/2424 January 2024 Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2023-12-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-15 with updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Anthony Dane James Blackford on 2023-12-15

View Document

23/01/2423 January 2024 Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2023-12-15

View Document

23/01/2423 January 2024 Director's details changed for Mr Anthony Dane James Blackford on 2023-12-15

View Document

05/01/245 January 2024 Amended total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-10-07 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR CATRIN OWENS

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR STEPHEN DANIEL MILLS

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 20 ERW NON LLANNON LLANELLI SA14 6BH WALES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DANE JAMES BLACKFORD / 11/10/2017

View Document

11/09/1811 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 250

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE BLACKFORD / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANE BLACKFORD / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM ROOM 1, NO. 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS LLANELLI CARMARTHENSHIRE SA14 6RA UNITED KINGDOM

View Document

18/10/1718 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MISS CATRIN MAIR OWENS

View Document

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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