Advanced company searchLink opens in new window

EXTERNAL PLUMBING SERVICES LIMITED

Company number 08934057

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
26 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
24 Apr 2020 CS01 Confirmation statement made on 24 April 2019 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 AD01 Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
07 Jun 2016 AA Micro company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 CH01 Director's details changed for Mr Stuart Allan Kingston on 1 January 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Dec 2015 AD01 Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 29 December 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off