Advanced company searchLink opens in new window

SOUTH YORKSHIRE PLUMBING & BUILDING SERVICES LIMITED

Company number 07695307

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2026 AA Micro company accounts made up to 31 July 2025
07 Oct 2025 PSC08 Notification of a person with significant control statement
18 Sep 2025 CS01 Confirmation statement made on 18 September 2025 with updates
18 Sep 2025 PSC07 Cessation of James Michael Gould as a person with significant control on 7 July 2025
18 Sep 2025 PSC07 Cessation of Paul Jeffery as a person with significant control on 18 September 2025
16 Jun 2025 CS01 Confirmation statement made on 16 June 2025 with updates
16 Jun 2025 CH01 Director's details changed for Mr James Gould on 16 June 2025
04 Jun 2025 PSC01 Notification of James Gould as a person with significant control on 22 May 2025
04 Jun 2025 PSC07 Cessation of Michael Gould as a person with significant control on 22 May 2025
04 Jun 2025 CS01 Confirmation statement made on 4 June 2025 with updates
04 Jun 2025 TM01 Termination of appointment of Michael Gould as a director on 22 May 2025
11 Apr 2025 AP01 Appointment of Mr James Gould as a director on 9 April 2025
27 Mar 2025 AD01 Registered office address changed from , 46 Stag Lane, Rotherham, S60 3NT, England to 4 Far Field Road Rotherham S65 3DE on 27 March 2025
03 Feb 2025 AA Micro company accounts made up to 31 July 2024
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Michael Gould on 7 July 2022
07 Jul 2022 PSC04 Change of details for Mr Michael Gould as a person with significant control on 7 July 2022
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 AD01 Registered office address changed from , 25 Allendale Road, Rotherham, S65 3BX, England to 4 Far Field Road Rotherham S65 3DE on 22 July 2021
22 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 July 2020