D & R PIPE SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

10/02/2510 February 2025 Change of details for Mr Renado St Aubin Edwards as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Danny Thomas John Stevens as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Danny Thomas John Stevens on 2025-02-10

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Director's details changed for Mr Danny Thomas John Stevens on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Danny Thomas John Stevens as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Mr Danny Thomas John Stevens on 2023-11-08

View Document

07/11/237 November 2023 Director's details changed for Mr Danny Thomas John Stevens on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Mr Danny Thomas John Stevens as a person with significant control on 2023-11-07

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Amended micro company accounts made up to 2021-11-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENADO ST AUBIN EDWARDS / 20/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR RENADO ST AUBIN EDWARDS / 20/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENADO ST AUBIN EDWARDS / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR RENADO ST AUBIN EDWARDS / 21/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED DANNY & RENADO MECHANICAL SERVICES LTD CERTIFICATE ISSUED ON 24/03/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 PREVSHO FROM 30/04/2016 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O DENWOOD MORRIS & CO 34 IRIS CLOSE PILGRIMS HATCH BRENTWOOD ESSEX CM15 9QG ENGLAND

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information