Advanced company searchLink opens in new window

ABSOLUTE PLUMBING HEATING & SOLAR LIMITED

Company number 09056565

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)
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
18 Jan 2023 CS01 Confirmation statement made on 27 May 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 May 2022 CS01 Confirmation statement made on 10 December 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 1st Floor Romer House 132 Lewisham High Street London SE13 6EE on 25 February 2019
29 May 2018 AA Micro company accounts made up to 31 August 2017
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 May 2017 CH01 Director's details changed for Daniel Woolford on 22 May 2017
22 May 2017 CH01 Director's details changed for Robert Mark Nurthen on 22 May 2017
22 May 2017 CH03 Secretary's details changed for Mrs Charlotte Robin Nurthen on 22 May 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 AD01 Registered office address changed from 8 Gravelwood Close Chislehurst Kent BR7 6JT to Suite 2 5 Percy Street London W1T 1DG on 22 May 2017
02 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Nov 2015 AA01 Previous accounting period extended from 31 May 2015 to 31 August 2015