Advanced company searchLink opens in new window

JAMIE BUSSEY PLUMBING & HEATING ENGINEERS LTD

Company number 08832202

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)
16 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2021
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
23 Dec 2021 AD01 Registered office address changed from 2 South Parade Choppington NE62 5RB England to Ariston House Albany Road Gateshead NE8 3AT on 23 December 2021
16 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2018 CH01 Director's details changed for Mr Jamie Bussey on 25 October 2018
25 Oct 2018 PSC04 Change of details for Mr Jamie Bussey as a person with significant control on 25 October 2018
04 Oct 2018 AD01 Registered office address changed from 2 Castle Way Pegswood Morpeth NE61 6XH England to 2 South Parade Choppington NE62 5RB on 4 October 2018
13 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
28 Sep 2017 AD01 Registered office address changed from 51 Fairway Choppington Northumberland NE62 5LH to 2 Castle Way Pegswood Morpeth NE61 6XH on 28 September 2017
27 Sep 2017 AA Micro company accounts made up to 31 January 2017