ENGINEERING & PIPEWORK SERVICES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/03/188 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/04/1712 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HEWITT / 07/07/2011

View Document

29/07/1329 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM UNIT 2 BIRDS ROYD MILL BIRDS ROYD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1LQ

View Document

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/08/126 August 2012 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 67 CLECKHEATON ROAD ODSAL BRADFORD WEST YORKSHIRE BD6 1BG UNITED KINGDOM

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

14/10/1114 October 2011 SAIL ADDRESS CREATED

View Document

14/10/1114 October 2011 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

06/09/116 September 2011 07/07/11 STATEMENT OF CAPITAL GBP 2

View Document

06/09/116 September 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 67 CLECKHEATON ROAD ODSAL BRADFORD WEST YORKSHIRE BD6 1BG UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 67 CLECKHEATON ROAD ODSAL BRADFORD WEST YORKSHIRE BD6 1BG UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 67 CLECKHEATON ROAD ODSAL BRADFORD WEST YORKSHIRE BD6 1BG UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 67 CLECKHEATON ROAD ODSAL BRADFORD WEST YORKSHIRE BD6 1BG UNITED KINGDOM

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED TERRY HEWITT

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MICHAEL MULLANEY

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 67 CLECKHEATON ROAD ODSAL BRADFORD WEST YORKSHIRE BD6 1BG UNITED KINGDOM

View Document

07/07/117 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information