Advanced company searchLink opens in new window

CH4 MECHANICAL & ELECTRICAL SERVICES LTD

Company number 09431801

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)
22 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from C/O Giltinan and Kennedy Llp, 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP England to Marine House 151 Western Road Haywards Heath RH16 3LH on 12 April 2023
12 Apr 2023 PSC04 Change of details for Mr Christopher Robert Stratton as a person with significant control on 21 March 2023
12 Apr 2023 PSC01 Notification of Spencer Tebbs as a person with significant control on 21 March 2023
12 Apr 2023 AP01 Appointment of Mr Spencer James Tebbs as a director on 21 March 2023
19 Dec 2022 CERTNM Company name changed CH4 plumbing & heating services LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Sep 2022 CH01 Director's details changed for Mr Christopher Robert Stratton on 4 September 2022
06 Sep 2022 PSC04 Change of details for Mr Christopher Robert Stratton as a person with significant control on 4 September 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 CH01 Director's details changed for Mr Christopher Robert Stratton on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Christopher Robert Stratton as a person with significant control on 28 June 2022
28 Jun 2022 PSC07 Cessation of Stroma Stratton as a person with significant control on 28 June 2022
15 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
13 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 28 February 2020
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Feb 2020 PSC01 Notification of Stroma Stratton as a person with significant control on 3 February 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH United Kingdom to C/O Giltinan and Kennedy Llp, 6a Lyons Farm Estate Lyons Road Slinfold Horsham West Sussex RH13 0QP on 14 December 2017