PIPEWORK SERVICES (NORTH WEST) LIMITED
Company number 03655181
- Company Overview for PIPEWORK SERVICES (NORTH WEST) LIMITED (03655181)
- Filing history for PIPEWORK SERVICES (NORTH WEST) LIMITED (03655181)
- People for PIPEWORK SERVICES (NORTH WEST) LIMITED (03655181)
- Charges for PIPEWORK SERVICES (NORTH WEST) LIMITED (03655181)
- More for PIPEWORK SERVICES (NORTH WEST) LIMITED (03655181)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 12 November 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
04 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Andrew Colin Carroll as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Andrew Michael Halstead as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Oct 2017 | AD01 | Registered office address changed from C/O Controlled Air Solutions Ltd Unit a6 Axis Point Hareshill Business Park Hilltop Road Heywood Lancashire OL10 2RQ to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 26 October 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |