Advanced company searchLink opens in new window

KJC PLUMBING SOLUTIONS LIMITED

Company number 08238946

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)
01 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
02 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
08 Oct 2012 TM01 Termination of appointment of Jonathon Round as a director
08 Oct 2012 AP01 Appointment of Mr Kevin Chapman as a director
08 Oct 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 October 2012
03 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)