SOUTH YORKSHIRE PLUMBING & BUILDING SERVICES LIMITED
Company number 07695307
- Company Overview for SOUTH YORKSHIRE PLUMBING & BUILDING SERVICES LIMITED (07695307)
- Filing history for SOUTH YORKSHIRE PLUMBING & BUILDING SERVICES LIMITED (07695307)
- People for SOUTH YORKSHIRE PLUMBING & BUILDING SERVICES LIMITED (07695307)
- More for SOUTH YORKSHIRE PLUMBING & BUILDING SERVICES LIMITED (07695307)
| 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 |