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)
15 Apr 2015 TM01 Termination of appointment of Allan Michael Smith as a director on 30 September 2013
27 Mar 2015 MR01 Registration of charge 020040840007, created on 11 March 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 TM01 Termination of appointment of Allan Michael Smith as a director on 30 September 2013
05 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
13 May 2014 TM01 Termination of appointment of Christine Hansley as a director
13 May 2014 TM02 Termination of appointment of Christine Hansley as a secretary
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
02 May 2012 AD04 Register(s) moved to registered office address
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
16 Jun 2011 AD02 Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA
16 Jun 2011 AD03 Register(s) moved to registered inspection location
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
30 Jun 2010 AD04 Register(s) moved to registered office address
29 Jun 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
29 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 CH01 Director's details changed for Mr Michael William Hansley on 22 April 2010
29 Jun 2010 CH01 Director's details changed for Mrs Christine Ann Hansley on 22 April 2010
29 Jun 2010 CH01 Director's details changed for Allan Michael Smith on 22 April 2010