Advanced company searchLink opens in new window

MAP TECHNICAL SW LTD

Company number 08907587

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)
27 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Nov 2023 CERTNM Company name changed map plumbing and heating (south west) LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
20 Nov 2023 AD01 Registered office address changed from 7 Hayes Road Midsomer Norton Radstock BA3 2QJ England to Unit 66 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 20 November 2023
06 Apr 2023 AA Unaudited abridged accounts made up to 30 November 2022
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
12 May 2022 AA Unaudited abridged accounts made up to 30 November 2021
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
05 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
22 May 2020 AD01 Registered office address changed from 38 Sunnymead Midsomer Norton Radstock BA3 2SD England to 7 Hayes Road Midsomer Norton Radstock BA3 2QJ on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
23 Mar 2020 AA Unaudited abridged accounts made up to 30 November 2019
12 Mar 2019 AA Unaudited abridged accounts made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
26 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
23 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 2
14 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Jun 2017 AP01 Appointment of Miss Tessa Denise Herbert as a director on 1 June 2017
05 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
09 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Oct 2015 AD01 Registered office address changed from 12 Spencer Drive Midsomer Norton Radstock Banes BA3 2DN to 38 Sunnymead Midsomer Norton Radstock BA3 2SD on 14 October 2015
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
15 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014