IWS PIPELINE SERVICES LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Simon Dray as a director on 2024-05-15

View Document

30/05/2430 May 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-05-15

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/05/2331 May 2023 Appointment of Mr Robert James O'malley as a director on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / INTEGRATED WATER SERVICES LIMITED / 06/04/2016

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR SIMON DRAY

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/05/1923 May 2019

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS CAROLINE ANN STRETTON

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O SOUTH STAFFORDSHIRE GROUP GREEN LANE WALSALL WS2 7PD

View Document

16/05/1916 May 2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY JASON GOODWIN

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER PAGE / 01/10/2015

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 COMPANY NAME CHANGED THE SERVICE HUB LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON RICHARD GOODWIN / 25/07/2012

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 S386 DISP APP AUDS 15/03/03

View Document

27/03/0327 March 2003 S366A DISP HOLDING AGM 15/03/03

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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