Advanced company searchLink opens in new window

CDS PIPE SERVICES LIMITED

Company number 04487756

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 Jan 2025 LIQ01 Declaration of solvency
06 Jan 2025 AD01 Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH England to C/O Begbies Traynor, Floor 2, 10 Wellington Place Leeds LS1 4AP on 6 January 2025
06 Jan 2025 600 Appointment of a voluntary liquidator
06 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-19
29 Nov 2024 SH20 Statement by Directors
29 Nov 2024 SH19 Statement of capital on 29 November 2024
  • GBP 1
29 Nov 2024 CAP-SS Solvency Statement dated 29/11/24
29 Nov 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
07 May 2024 MR01 Registration of charge 044877560006, created on 25 April 2024
12 Mar 2024 MR01 Registration of charge 044877560005, created on 28 February 2024
26 Oct 2023 AA Full accounts made up to 31 March 2023
15 Aug 2023 AD02 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
06 Apr 2023 MR01 Registration of charge 044877560004, created on 5 April 2023
06 Jan 2023 AA Full accounts made up to 31 March 2022
05 Dec 2022 MR01 Registration of charge 044877560003, created on 2 December 2022
30 Nov 2022 AP02 Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022
16 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Jennifer Louise Cutler as a director on 31 March 2022
30 Mar 2022 AP01 Appointment of Mr Jonathan Jager as a director on 30 March 2022
28 Jan 2022 TM01 Termination of appointment of Terry Dugdale as a director on 24 January 2022
28 Oct 2021 AA Full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
19 Jun 2021 MA Memorandum and Articles of Association