Advanced company searchLink opens in new window

CHALLENGE PIPELINE SUPPLIES LIMITED

Company number 10401632

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)
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