Background WavePink WaveYellow Wave

IWS PIPELINE SERVICES LIMITED (04660608)

IWS PIPELINE SERVICES LIMITED (04660608) is an active UK company. incorporated on 10 February 2003. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IWS PIPELINE SERVICES LIMITED has been registered for 23 years. Current directors include HAYWARD, Barry Philip.

Company Number
04660608
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWS PIPELINE SERVICES LIMITED

IWS PIPELINE SERVICES LIMITED is an active company incorporated on 10 February 2003 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IWS PIPELINE SERVICES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04660608

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE SERVICE HUB LIMITED
From: 10 February 2003To: 2 April 2014
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

C/O South Staffordshire Group Green Lane Walsall WS2 7PD
From: 10 February 2003To: 16 May 2019
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

GOODWIN, Jason Richard

Resigned
C/O South Staffordshire Group, WalsallWS2 7PD
Secretary
Appointed 19 Dec 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 12 Feb 2003
Resigned 06 Apr 2004

TYLEE BIRDSALL, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 06 Apr 2004
Resigned 19 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2003
Resigned 12 Feb 2003

BIRD, Paul

Resigned
4 Hollyoak Way, CannockWS11 1DF
Born July 1971
Director
Appointed 12 Feb 2003
Resigned 31 Aug 2007

DRAY, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 15 May 2024

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 18 May 2023
Resigned 16 Oct 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 04 Sept 2006
Resigned 29 Apr 2020

PEPPER, Tracy

Resigned
Jade House, AshbourneDE6 3BX
Born November 1960
Director
Appointed 12 Feb 2003
Resigned 02 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2003
Resigned 12 Feb 2003

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
28 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
18 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363aAnnual Return
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
225Change of Accounting Reference Date
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation