- Company Overview for C&S PIPELINES LIMITED (12786786)
- Filing history for C&S PIPELINES LIMITED (12786786)
- People for C&S PIPELINES LIMITED (12786786)
- More for C&S PIPELINES LIMITED (12786786)
| 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) |
|---|---|---|---|
| 01 Dec 2025 | AD01 | Registered office address changed from 18 New Road Brownhills Walsall WS8 6AT England to Hay Head Farm Longwood Lane Walsall WS4 2JT on 1 December 2025 | |
| 16 Sep 2025 | AA | Micro company accounts made up to 31 August 2025 | |
| 16 Sep 2025 | CS01 | Confirmation statement made on 9 September 2025 with no updates | |
| 09 Sep 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 09 Sep 2024 | AP01 | Appointment of Miss Jessica Louise Lockley as a director on 2 May 2024 | |
| 09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
| 02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
| 02 May 2024 | TM01 | Termination of appointment of Stuart Dean Blackshaw as a director on 2 May 2024 | |
| 02 May 2024 | PSC07 | Cessation of Stuart Dean Blackshaw as a person with significant control on 2 May 2024 | |
| 02 May 2024 | AD01 | Registered office address changed from 13 Bideford Way Cannock WS11 1QD England to 18 New Road Brownhills Walsall WS8 6AT on 2 May 2024 | |
| 06 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 04 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
| 07 Sep 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
| 10 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
| 04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
| 02 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-02
|