CHALLENGE PIPELINE SUPPLIES LIMITED
Company number 10401632
- Company Overview for CHALLENGE PIPELINE SUPPLIES LIMITED (10401632)
- Filing history for CHALLENGE PIPELINE SUPPLIES LIMITED (10401632)
- People for CHALLENGE PIPELINE SUPPLIES LIMITED (10401632)
- More for CHALLENGE PIPELINE SUPPLIES LIMITED (10401632)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
10 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
10 Oct 2022 | PSC05 | Change of details for Field Coating Solutions Limited as a person with significant control on 27 September 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Nov 2019 | AD01 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to 24 Nicholas Street Chester Cheshire CH1 2AU on 7 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | PSC05 | Change of details for Field Coating Solutions Limkited as a person with significant control on 29 September 2016 | |
16 Jan 2019 | PSC02 | Notification of Field Coating Solutions Limkited as a person with significant control on 29 September 2016 | |
16 Jan 2019 | PSC07 | Cessation of Carl James Vincent as a person with significant control on 29 September 2016 | |
16 Jan 2019 | PSC07 | Cessation of Philip Michael Bond as a person with significant control on 29 September 2016 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Carl James Vincent on 11 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr Philip Michael Bond on 16 January 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from Office 22 Blackburn Technology Management Centre Challenge Way, Greenbank Technology Park Blackburn Lancashire BB1 5QB England to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 17 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
02 Jul 2018 | AA01 | Current accounting period extended from 29 March 2019 to 31 March 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 29 March 2018 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Carl James Vincent on 6 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Philip Michael Bond on 6 October 2017 |