Advanced company searchLink opens in new window

SPECIALISED PIPE & SERVICES LIMITED

Company number 02004084

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)
24 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
12 Apr 2017 CH01 Director's details changed for Mr Richard James Hansley on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Michael William Hansley on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr Stephen Foster on 12 April 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AD03 Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
30 Oct 2015 AD02 Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
04 Jul 2015 AD01 Registered office address changed from Folland Way South Orbital Trading Park Hull HU9 1PD to Unit 6 Burma Drive Marfleet Industrial Estate Hull East Yorkshire HU9 5SD on 4 July 2015
11 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000