SHAW PIPEWORK & FABRICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Registered office address changed from Unit 12 Greenside Lane Trading Centre Greenside Lane Droylsden Manchester M43 7AJ England to Unit T the Holt St Paul's Trading Estate, Huddersfield Road Stalybridge Greater Manchester SK15 3DN on 2023-11-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 6 OSTLERS GATE DROYLSDEN MANCHESTER M43 7EU ENGLAND

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHAW

View Document

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 16 MASEFIELD ROAD DROYLSDEN MANCHESTER M43 6QP ENGLAND

View Document

10/11/1710 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 2

View Document

18/04/1718 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 COMPANY NAME CHANGED AGS ENGINEERING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/12/16

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

10/04/1510 April 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