IPG PIPEWORK & WELDED FABRICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/11/2414 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/08/2313 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/05/226 May 2022 | Registered office address changed from Unit a, Nile Mill a Cotswold Avenue Chadderton Oldham OL9 8NH England to 6 Astbury Close Springhead Oldham OL4 4SL on 2022-05-06 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
09/06/219 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/06/2024 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O SEAN M BUCKLEY FCCA 6 FALCON HOUSE FALCON CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, SECRETARY IAN GREAVES |
29/04/1629 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
12/05/1512 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
05/06/145 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O SEAN M BUCKLEY FCCA 6 FALCON HOUSE FALCON CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB UNITED KINGDOM |
12/04/1212 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM C/O SEAN M BUCKLEY FCCA MILLS HILL WORKS CORBROOK ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9SD UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT A NILE MILL A COTSWOLD AVENUE CHADDERTON OLDHAM LANCASHIRE OL8 9NH |
20/04/1120 April 2011 | DISS40 (DISS40(SOAD)) |
19/04/1119 April 2011 | FIRST GAZETTE |
19/04/1119 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
30/06/1030 June 2010 | SECRETARY APPOINTED MR IAN GREAVES |
30/06/1030 June 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY VALERIE MAHNEY |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL GREAVES / 05/04/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/04/0815 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0713 February 2007 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
08/11/068 November 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 10 HIGHFIELD DRIVE, ROYTON OLDHAM LANCASHIRE OL2 6AF |
27/07/0627 July 2006 | SECRETARY RESIGNED |
27/07/0627 July 2006 | NEW SECRETARY APPOINTED |
27/07/0627 July 2006 | DIRECTOR RESIGNED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED |
05/04/055 April 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