Advanced company searchLink opens in new window

E-CLIPSE PLUMBING AND HEATING LTD

Company number 09284706

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
02 Oct 2023 AD01 Registered office address changed from 46 Campinot Vale Slaithwaite Huddersfield HD7 5EY England to 113 Cowlersley Lane Huddersfield HD4 5UX on 2 October 2023
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
20 Sep 2019 AD01 Registered office address changed from 13 Victoria Avenue Elland HX5 0AZ United Kingdom to 46 Campinot Vale Slaithwaite Huddersfield HD7 5EY on 20 September 2019
20 Sep 2019 PSC07 Cessation of Dale Smith as a person with significant control on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Dale Smith as a director on 20 September 2019
11 Sep 2019 AA Unaudited abridged accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
17 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
29 May 2018 PSC04 Change of details for John Wadsworth as a person with significant control on 24 May 2018
29 May 2018 PSC01 Notification of Dale Smith as a person with significant control on 24 May 2018
29 May 2018 AD01 Registered office address changed from 35 Western Road Huddersfield HD4 5th England to 13 Victoria Avenue Elland HX5 0AZ on 29 May 2018
29 May 2018 AP01 Appointment of Dale Smith as a director on 24 May 2018
01 Nov 2017 PSC01 Notification of John Wadsworth as a person with significant control on 4 July 2017
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016