Date | Description |
2025-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24 |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-29 => 2025-06-29 |
2024-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-09-01 |
insert index_pages_linkeddomain idealheating.com |
2023-09-01 |
update robots_txt_status www.industrialpipeworksolutions.co.uk: 404 => 200 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-29 => 2024-06-29 |
2023-02-04 |
delete address 778a Halifax Road
Hightown
Liversedge
WF15 8HG |
2023-02-04 |
insert address 778a Halifax Road
Hightown
Liversedge
England
West Yorkshire
WF15 8HG |
2023-02-04 |
update primary_contact 778a Halifax Road
Hightown
Liversedge
WF15 8HG => 778a Halifax Road
Hightown
Liversedge
England
West Yorkshire
WF15 8HG |
2023-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-29 => 2023-06-29 |
2022-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 04/10/2021 |
2021-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 04/10/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2022-06-29 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 28/04/2021 |
2021-04-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 28/04/2021 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-29 => 2021-06-29 |
2020-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-09-07 |
update accounts_next_due_date 2019-09-25 => 2020-06-29 |
2019-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-07-07 |
update account_ref_day 30 => 29 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2019-09-25 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-06-25 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2017-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 12/05/2017 |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BRENNAN |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-08 |
delete address 9 Prospect Villas
Cleckheaton
Bradford
westyorkshire
BD19 3BT |
2017-05-08 |
insert address 213 Illingworth road
halifax
HX2 9XH |
2017-05-08 |
update primary_contact 9 Prospect Villas
Cleckheaton
Bradford
westyorkshire
BD19 3BT => 213 Illingworth road
halifax
HX2 9XH |
2017-03-05 |
delete index_pages_linkeddomain bt.com |
2017-03-05 |
delete source_ip 209.235.144.9 |
2017-03-05 |
insert phone 01274 879516 |
2017-03-05 |
insert source_ip 192.185.150.29 |
2017-03-05 |
update robots_txt_status www.industrialpipeworksolutions.co.uk: 200 => 404 |
2016-09-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-09-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-08-16 |
update statutory_documents 23/06/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-25 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-03 |
update website_status FlippedRobots => OK |
2015-10-17 |
update website_status OK => FlippedRobots |
2015-08-10 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-10 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 20/07/2015 |
2015-07-23 |
update statutory_documents 23/06/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
delete alias Industrial Pipeworks Solutions Ltd |
2014-10-11 |
delete contact_pages_linkeddomain google.com |
2014-09-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-09-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-08-01 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-22 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 3 => 9 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-06-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4533 - Plumbing |
2013-06-21 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-05-28 |
update website_status MaintenancePage => OK |
2013-05-28 |
delete address 9 Prospect Villas, Cleckheaton Bradford BD19 3BT |
2013-05-28 |
delete phone 0845 6834175 |
2013-05-28 |
insert alias Industrial Pipework Solutions |
2013-05-28 |
insert index_pages_linkeddomain bt.com |
2013-03-05 |
update statutory_documents CURREXT FROM 31/03/2013 TO 30/09/2013 |
2013-01-05 |
update website_status MaintenancePage |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-16 |
update statutory_documents 23/06/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 23/06/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents 23/06/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRENNAN / 23/06/2010 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRENNAN / 01/06/2009 |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
6 ELDON PLACE
BRADFORD
BD1 3TH |
2008-09-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KATE POWELL |
2008-07-21 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
21 LOW GREEN
SOUTHFIELD LANE
BRADFORD
BD7 3LU |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
2004-05-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
2004-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-15 |
update statutory_documents SECRETARY RESIGNED |
2004-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
2003-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-04-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-10-12 |
update statutory_documents RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
1998-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
1998-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-04 |
update statutory_documents SECRETARY RESIGNED |
1998-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |