RAMSDEN PIPEWORK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

06/05/256 May 2025 Secretary's details changed for Mr Aaron Gazzard on 2025-05-06

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/01/258 January 2025 Director's details changed for Mr Andrew John Penny on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Andrew John Penny as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Aaron Gazzard on 2025-01-08

View Document

21/12/2421 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-21

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2020-05-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/07/2022 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/06/205 June 2020 Confirmation statement made on 2020-05-31 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/09/193 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CESSATION OF PAULINE PENNY AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/07/1831 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR AARON GAZZARD

View Document

21/07/1721 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/05/178 May 2017 SECRETARY APPOINTED MR AARON GAZZARD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE PENNY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PENNY / 04/07/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PENNY / 04/07/2016

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE PENNY / 04/07/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/156 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/08/124 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PREVEXT FROM 28/02/2012 TO 30/04/2012

View Document

27/07/1127 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1028 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/07/0928 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE PENNY

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05

View Document

05/07/045 July 2004 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