CRS PLUMBING AND HEATING SPECIALISTS LTD
Company number 09527007
- Company Overview for CRS PLUMBING AND HEATING SPECIALISTS LTD (09527007)
- Filing history for CRS PLUMBING AND HEATING SPECIALISTS LTD (09527007)
- People for CRS PLUMBING AND HEATING SPECIALISTS LTD (09527007)
- More for CRS PLUMBING AND HEATING SPECIALISTS LTD (09527007)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Jul 2023 | AP03 | Appointment of Mrs Jamie Gunstone as a secretary on 19 July 2023 | |
20 Jun 2023 | PSC04 | Change of details for Mr Christopher Raymond as a person with significant control on 19 June 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Mr Christopher Raymond on 19 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
31 Mar 2023 | TM02 | Termination of appointment of Leigah Hollamby as a secretary on 31 March 2023 | |
17 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Aug 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
06 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of Blue Besnard as a person with significant control on 1 January 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from The Barn, Calcot Mount Business Park Calcot Lane Curdridge Hampshire SO32 2BN England to Paddock View Calcot Lane Curdridge Southampton SO32 2BN on 19 September 2017 | |
02 Aug 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
19 Jan 2017 | AP03 | Appointment of Miss Leigah Hollamby as a secretary on 19 January 2017 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|