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)
08 Apr 2018 TM02 Termination of appointment of Ann Louise Sherratt as a secretary on 27 March 2018
08 Apr 2018 AP01 Appointment of Mr Martin John Harrison as a director on 27 March 2018
08 Apr 2018 TM01 Termination of appointment of Alan Sherratt as a director on 27 March 2018
08 Apr 2018 AP01 Appointment of Hazel Jayne Griffiths as a director on 27 March 2018
08 Apr 2018 AD01 Registered office address changed from Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN England to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 8 April 2018
26 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
31 May 2017 CH03 Secretary's details changed for Ann Louise Sherratt on 31 May 2017
31 May 2017 CH01 Director's details changed for Alan Sherratt on 31 May 2017
20 Sep 2016 AD01 Registered office address changed from Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN to Unit 1, Bridge Industrial Estate Hot Lane Stoke-on-Trent Staffordshire ST6 2BN on 20 September 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AD01 Registered office address changed from 168 Endon Road, Norton Green Stoke on Trent Staffordshire ST6 8NQ to Unit 1 Bridge Industrial Estate Hot Lane Hot Lane Industrial Estate Stoke-on-Trent Staffordshire ST6 2BN on 18 August 2014
28 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
16 Dec 2013 AD02 Register inspection address has been changed from C/O Barringtons Limited Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 AD04 Register(s) moved to registered office address
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders