I.C.S PIPEWORK LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 PREVEXT FROM 30/06/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED MISS ALISON DEBORAH TILLEY

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 5 ORCHARD COURT 13 VALE ROAD BOURNEMOUTH BH1 3SX

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

15/10/1515 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER / 02/06/2014

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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