PIPEWORXGB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
15/01/2515 January 2025 | Director's details changed for Mr Anthony Dane James Blackford on 2025-01-06 |
14/01/2514 January 2025 | Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2025-01-06 |
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 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2023-12-15 |
24/01/2424 January 2024 | Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2023-12-15 |
24/01/2424 January 2024 | Confirmation statement made on 2023-12-15 with updates |
23/01/2423 January 2024 | Director's details changed for Mr Anthony Dane James Blackford on 2023-12-15 |
23/01/2423 January 2024 | Change of details for Mr Anthony Dane James Blackford as a person with significant control on 2023-12-15 |
23/01/2423 January 2024 | Director's details changed for Mr Anthony Dane James Blackford on 2023-12-15 |
05/01/245 January 2024 | Amended total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Total exemption full accounts made up to 2022-10-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Confirmation statement made on 2022-10-07 with no updates |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CATRIN OWENS |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/01/193 January 2019 | DIRECTOR APPOINTED MR STEPHEN DANIEL MILLS |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 20 ERW NON LLANNON LLANELLI SA14 6BH WALES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/09/1812 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY DANE JAMES BLACKFORD / 11/10/2017 |
11/09/1811 September 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 250 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANE BLACKFORD / 16/11/2017 |
16/11/1716 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DANE BLACKFORD / 16/11/2017 |
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 |
18/10/1718 October 2017 | 11/10/17 STATEMENT OF CAPITAL GBP 200 |
18/10/1718 October 2017 | DIRECTOR APPOINTED MISS CATRIN MAIR OWENS |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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