Advanced company searchLink opens in new window

PIPEWORK FABRICATION SERVICES LTD

Company number 10983244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
22 May 2023 AA Micro company accounts made up to 30 September 2022
19 Oct 2022 AP01 Appointment of Mrs Deborah Ann Foster as a director on 19 October 2022
29 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 May 2022 PSC04 Change of details for Terence Foster as a person with significant control on 1 October 2021
18 May 2022 PSC04 Change of details for Terence Foster as a person with significant control on 1 October 2021
01 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
31 Aug 2021 PSC07 Cessation of Christopher Shaw as a person with significant control on 30 September 2019
16 Jun 2021 TM01 Termination of appointment of Christopher Shaw as a director on 31 May 2021
26 May 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
12 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 PSC04 Change of details for Terence Foster as a person with significant control on 30 September 2019
30 Sep 2019 PSC04 Change of details for Mr Christopher Shaw as a person with significant control on 30 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Terence Foster on 30 September 2019
30 Sep 2019 CH01 Director's details changed for Mr Christopher Shaw on 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CH01 Director's details changed for Mr Christopher Shaw on 16 October 2018
16 Oct 2018 PSC04 Change of details for Mr Christopher Shaw as a person with significant control on 16 October 2018
28 Sep 2018 AP01 Appointment of Mr Terence Foster as a director on 27 September 2018
27 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
08 Dec 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 2 Newcastle Road Smallwood Sandbach Cheshire CW11 2TZ on 8 December 2017
10 Oct 2017 TM01 Termination of appointment of Terence Foster as a director on 10 October 2017