Advanced company searchLink opens in new window

CLD PIPE AND MECHANICAL SERVICES LIMITED

Company number 10160717

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
19 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
09 Mar 2018 CH01 Director's details changed for Mr David Jonathan House on 16 February 2018
09 Mar 2018 PSC04 Change of details for Mr David Jonathan House as a person with significant control on 16 February 2018
09 Mar 2018 AD01 Registered office address changed from 29 Princess Street Hoyland Barnsley S74 0NN England to 12 Hollycroft Avenue Royston Barnsley S71 4JW on 9 March 2018
01 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
02 Apr 2017 AD01 Registered office address changed from 12 Meadow Lane Alvaston Derby DE24 8QQ England to 29 Princess Street Hoyland Barnsley S74 0NN on 2 April 2017
02 Apr 2017 CH01 Director's details changed for Mr David House on 17 December 2016
25 Sep 2016 TM01 Termination of appointment of Karl James House as a director on 25 September 2016
25 Sep 2016 AD01 Registered office address changed from 7 Buttermere Drive Allestree Derbyshire DE22 2SP England to 12 Meadow Lane Alvaston Derby DE24 8QQ on 25 September 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted