- Company Overview for E-CLIPSE PLUMBING AND HEATING LTD (09284706)
- Filing history for E-CLIPSE PLUMBING AND HEATING LTD (09284706)
- People for E-CLIPSE PLUMBING AND HEATING LTD (09284706)
- More for E-CLIPSE PLUMBING AND HEATING LTD (09284706)
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 |