- Company Overview for PIPEWORK FABRICATION SERVICES LTD (10983244)
- Filing history for PIPEWORK FABRICATION SERVICES LTD (10983244)
- People for PIPEWORK FABRICATION SERVICES LTD (10983244)
- More for PIPEWORK FABRICATION SERVICES LTD (10983244)
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 |