SDS PIPE SYSTEMS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Sds Pipe Systems (Holdings) Limited as a person with significant control on 2025-08-04

View Document

21/11/2421 November 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-11-21

View Document

29/10/2429 October 2024 Registration of charge 019833930004, created on 2024-10-25

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Satisfaction of charge 019833930003 in full

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / SDS PIPE SYSTEMS (HOLDINGS) LIMITED / 29/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / WEHOLITE INTERNATIONAL LIMITED / 28/02/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM

View Document

05/03/205 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/205 March 2020 COMPANY NAME CHANGED WEHOLITE LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019833930003

View Document

27/08/1927 August 2019 CORRECTION TO RES DATED 20/12/18 - RESERVE ARISING FROM REDUCTION BE CREDITED TO SHARE PREMIUM A/C NOT REALISED PROFIT. 05/08/2019

View Document

16/08/1916 August 2019 ARTICLES OF ASSOCIATION

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEHOLITE INTERNATIONAL LIMITED

View Document

08/08/198 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR PATRICK GABRIEL CULLEN

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCTAVISH

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK MUIR

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON

View Document

05/08/195 August 2019 COMPANY NAME CHANGED ASSET INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/08/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR VASILIOS SAMARAS

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BRYAN

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

12/03/1912 March 2019 STATEMENT BY DIRECTORS

View Document

12/03/1912 March 2019 SOLVENCY STATEMENT DATED 20/12/18

View Document

12/03/1912 March 2019 REDUCE ISSUED CAPITAL 20/12/2018

View Document

12/03/1912 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 1958000.00

View Document

09/01/199 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 2958000

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR RICHARD MCTAVISH

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR KEVIN RICHARD DAVIES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VINCENT BRYAN / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR VASILIOS SAMARAS / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 31/03/2017

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN KALIES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED DR VASILIOS SAMARAS

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

20/08/1420 August 2014 SECTION 519 CA 2006

View Document

18/08/1418 August 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED NEIL BRYAN

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ADDY

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR APPOINTED SHAUN DAVID KALIES

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MOSS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED ROBERT JAMES RABONE

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 30/04/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

01/02/081 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

01/02/041 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: SPRING VALE BUSINESS AND INDUSTRIAL PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 25/01/01; NO CHANGE OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 25/01/00; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: PO BOX 4 CANAL STREET BRIERLEY HILL WEST MIDLANDS DY5 1JL

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 25/01/95; CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/03/918 March 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/04/8910 April 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

18/04/8818 April 1988 ADDENDUM TO ANNUAL ACCOUNTS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/02/879 February 1987 COMPANY NAME CHANGED ARMCO CONSTRUCTION PRODUCTS LIMI TED CERTIFICATE ISSUED ON 09/02/87

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: PO BOX 11 JUBILEE ROAD LETCHWORTH HERTS SG6 1NQ

View Document

22/12/8622 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8629 January 1986 CERTIFICATE OF INCORPORATION

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