SB PIPEWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-07-04 with no updates | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates | 
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 09/07/219 July 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 09/07/209 July 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES | 
| 06/08/196 August 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 16/08/1816 August 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES | 
| 04/06/184 June 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 | 
| 04/06/184 June 2018 | CESSATION OF STEPHEN BURFIELD AS A PSC | 
| 04/06/184 June 2018 | CESSATION OF STEWART KEITH BIELBY AS A PSC | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEWART KEITH BIELBY / 06/04/2016 | 
| 30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN BURFIELD / 06/04/2016 | 
| 09/08/179 August 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART KEITH BIELBY | 
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BURFIELD | 
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 04/07/164 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 26/06/1526 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 10/06/1410 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 21/06/1321 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 20/06/1220 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders | 
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 21/06/1121 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders | 
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 08/06/108 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders | 
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURFIELD / 24/05/2010 | 
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KEITH BIELBY / 24/05/2010 | 
| 08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BURFIELD / 24/05/2010 | 
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | 
| 04/08/084 August 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | 
| 21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 03/07/073 July 2007 | NEW DIRECTOR APPOINTED | 
| 03/07/073 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 15/06/0715 June 2007 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT HALIFAX HX3 6AS | 
| 31/05/0731 May 2007 | SECRETARY RESIGNED | 
| 31/05/0731 May 2007 | DIRECTOR RESIGNED | 
| 24/05/0724 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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