Advanced company searchLink opens in new window

HEAT PLUMB DRAIN LTD

Company number 06962889

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
15 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
30 Sep 2023 AD01 Registered office address changed from 116 Maidstone Road Chatham ME4 6DQ England to Innovation Centre Maidstone Road Chatham ME5 9FD on 30 September 2023
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Mar 2023 CERTNM Company name changed nit softwash LTD\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
24 Mar 2023 AP01 Appointment of Mr Marvin Sylvester as a director on 24 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
20 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Mar 2022 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to 116 Maidstone Road Chatham ME4 6DQ on 11 March 2022
18 Jan 2022 TM01 Termination of appointment of Assam Ekanem Assam as a director on 18 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
01 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Aug 2020 AA Micro company accounts made up to 31 July 2019
21 May 2020 AP01 Appointment of Mr Assam Ekanem Assam as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Tawanda Happyson Mudavanhu as a person with significant control on 21 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
22 Oct 2019 CH01 Director's details changed for Mr Tawanda Happyson Mudavanhu on 22 October 2019
22 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Apr 2019 AD01 Registered office address changed from 24 Milner Road Gillingham ME7 1RB to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 10 April 2019
17 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017