Advanced company searchLink opens in new window

SDS PIPE SYSTEMS LIMITED

Company number 01983393

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)
13 Nov 1990 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Feb 1990 AA Full accounts made up to 30 September 1989
13 Feb 1990 363 Return made up to 25/01/90; full list of members
10 Apr 1989 AA Full accounts made up to 30 September 1988
10 Apr 1989 363 Return made up to 26/01/89; full list of members
17 May 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Apr 1988 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Apr 1988 AA Full accounts made up to 30 September 1987
18 Apr 1988 AA Accounts made up to 31 October 1986
18 Apr 1988 363 Return made up to 21/01/88; full list of members
18 Apr 1988 363 Return made up to 24/08/87; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/08/87; full list of members
18 Apr 1988 GEN117 Addendum to annual accounts
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAddendum to annual accounts
18 Apr 1988 GEN117 Addendum to annual accounts
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAddendum to annual accounts
09 Feb 1987 CERTNM Company name changed armco construction products limi ted\certificate issued on 09/02/87
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
22 Dec 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
22 Dec 1986 287 Registered office changed on 22/12/86 from: po box 11 jubilee road letchworth herts SG6 1NQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/12/86 from: po box 11 jubilee road letchworth herts SG6 1NQ
22 Dec 1986 225(1) Accounting reference date shortened from 31/10 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10 to 30/09
29 Jan 1986 MISC Certificate of incorporation