WELDING AND PIPELINE INSPECTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-31 with updates |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | Micro company accounts made up to 2024-05-31 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
27/02/2427 February 2024 | Termination of appointment of Colleen Ann Foxall as a secretary on 2024-02-27 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | 31/05/13 TOTAL EXEMPTION FULL |
02/08/132 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCLEAN CAMPBELL / 08/06/2010 |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY GORDON CAMPBELL |
22/01/1022 January 2010 | SECRETARY APPOINTED MS COLLEEN ANN FOXALL |
10/07/0910 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/08/077 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | NEW DIRECTOR APPOINTED |
02/07/052 July 2005 | REGISTERED OFFICE CHANGED ON 02/07/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
02/07/052 July 2005 | NEW SECRETARY APPOINTED |
13/06/0513 June 2005 | SECRETARY RESIGNED |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | 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