- Company Overview for CDS PIPE SERVICES LIMITED (04487756)
- Filing history for CDS PIPE SERVICES LIMITED (04487756)
- People for CDS PIPE SERVICES LIMITED (04487756)
- Charges for CDS PIPE SERVICES LIMITED (04487756)
- Insolvency for CDS PIPE SERVICES LIMITED (04487756)
- More for CDS PIPE SERVICES LIMITED (04487756)
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 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AP01 | Appointment of Jennifer Louise Cutler as a director on 10 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Daren Harris as a director on 5 January 2021 | |
11 Dec 2020 | MR01 | Registration of charge 044877560002, created on 1 December 2020 | |
09 Dec 2020 | MR01 | Registration of charge 044877560001, created on 1 December 2020 | |
12 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
04 Sep 2020 | PSC07 | Cessation of Fulcrum Utility Services Limited as a person with significant control on 27 March 2018 | |
12 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
03 Aug 2020 | PSC05 | Change of details for Cds Psl Holdings Limited as a person with significant control on 8 April 2018 | |
29 Jul 2020 | AA | Full accounts made up to 31 March 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Daren Harris on 24 January 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Martin John Harrison as a director on 30 September 2019 | |
26 Jul 2019 | AP01 | Appointment of Daren Harris as a director on 24 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
25 Jul 2019 | AP01 | Appointment of Terry Dugdale as a director on 1 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 | |
18 Apr 2019 | AA01 | Previous accounting period extended from 26 March 2019 to 31 March 2019 | |
08 Jan 2019 | AA | Unaudited abridged accounts made up to 26 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 26 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
16 Jul 2018 | PSC07 | Cessation of Ann Louise Sherratt as a person with significant control on 27 March 2018 | |
16 Jul 2018 | PSC07 | Cessation of Alan Sherratt as a person with significant control on 27 March 2018 | |
16 Jul 2018 | PSC02 | Notification of Fulcrum Utility Services Limited as a person with significant control on 27 March 2018 | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|