LAIDLER PIPEFITTING SERVICES LTD

Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2024-05-15 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from 27 Landseer Gardens South Shields NE34 8HS England to 9 Ernest Street Boldon Colliery NE35 9DW on 2025-03-19

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Notification of Chloe Laidler as a person with significant control on 2020-05-01

View Document

29/02/2429 February 2024 Termination of appointment of Brian Laidler as a director on 2024-02-21

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/11/231 November 2023 Cessation of Brian Laidler as a person with significant control on 2023-11-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/11/206 November 2020 Registered office address changed from , 9 Ernest Street Boldon Colliery, NE35 9DW, England to 27 Landseer Gardens South Shields NE34 8HS on 2020-11-06

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 DIRECTOR APPOINTED MISS CHLOE LAIDLER

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1515 May 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


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