WATER & PIPELINE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-04-25 with updates |
25/06/2525 June 2025 New | Cessation of Donald Robertson Adams Stocks as a person with significant control on 2025-03-28 |
25/06/2525 June 2025 New | Change of details for Mr John Andrew Graham as a person with significant control on 2025-06-25 |
25/06/2525 June 2025 New | Change of details for Mr John Andrew Graham as a person with significant control on 2025-06-25 |
05/06/255 June 2025 | Cancellation of shares. Statement of capital on 2025-04-06 |
05/06/255 June 2025 | Purchase of own shares. |
29/05/2529 May 2025 | Purchase of own shares. |
29/05/2529 May 2025 | Cancellation of shares. Statement of capital on 2025-03-28 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
14/04/2514 April 2025 | Termination of appointment of Donald Robertson Adams Stocks as a director on 2025-03-28 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/01/2411 January 2024 | Satisfaction of charge SC4226680002 in full |
02/09/232 September 2023 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
25/01/2225 January 2022 | Cancellation of shares. Statement of capital on 2021-04-21 |
25/01/2225 January 2022 | Purchase of own shares. |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
23/10/1923 October 2019 | 04/10/19 STATEMENT OF CAPITAL GBP 859 |
23/10/1923 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD ROBERTSON ADAM STOCKS |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
14/11/1814 November 2018 | 04/10/18 STATEMENT OF CAPITAL GBP 906 |
05/11/185 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CESSATION OF DENISE JOHNSTONE AS A PSC |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
30/04/1830 April 2018 | CESSATION OF DONALD ROBERTSON ADAMS STOCKS AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAHAM |
30/04/1830 April 2018 | CESSATION OF JAMES ALISTAIR MORRISON AS A PSC |
13/12/1713 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4226680001 |
01/06/171 June 2017 | DIRECTOR APPOINTED MR JOHN ANDREW GRAHAM |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/10/166 October 2016 | DIRECTOR APPOINTED MS DENISE JOHNSTONE |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 102 MANOR STREET FALKIRK FK1 1NU |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR MORRISON / 06/09/2016 |
06/09/166 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROBERTSON ADAMS STOCKS / 06/09/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1225 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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