SPECIALIST PIPEWORK SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CESSATION OF SANDRA HELEN SMITH AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/08/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 03/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 8C TIME TECHNOLOGY PARK BLACKBURN ROAD SIMONSTONE BURNLEY LANCASHIRE BB12 7TW

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 05/01/2015

View Document

07/09/157 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 100

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS SANDRA HELEN SMITH

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/1212 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/08/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 46 MAYFIELD AVENUE CLITHEROE LANCASHIRE BB7 1LE UNITED KINGDOM

View Document

29/03/1129 March 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 96A TOWN STREET ARMLEY LEEDS WEST YORKSHIRE LS12 3HN UNITED KINGDOM

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 32 ONCHAN DRIVE BACUP LANCASHIRE OL13 9PX UK

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA WILLIAMS

View Document

17/11/0917 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 COMPANY NAME CHANGED DMW MARKETING LIMITED CERTIFICATE ISSUED ON 04/11/09

View Document

04/11/094 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DONNA MICHELLE WILLIAMS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

03/09/083 September 2008 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