Advanced company searchLink opens in new window

GDS PLUMBING & TILING LTD

Company number 09558422

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)
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
17 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
27 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 27 January 2020
12 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
24 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 AD01 Registered office address changed from 8 Grove Street Slaithwaite Huddersfield HD7 5DZ United Kingdom to 21 Scape View Golcar Huddersfield HD7 4DH on 28 August 2018
29 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
09 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 9 April 2018
06 Apr 2018 PSC04 Change of details for Mr Guy Daniel Spencer as a person with significant control on 1 July 2017
06 Apr 2018 PSC04 Change of details for Mrs Lesley Cameron Spencer as a person with significant control on 1 July 2017
05 Apr 2018 PSC01 Notification of Lesley Spencer as a person with significant control on 1 July 2017
05 Apr 2018 PSC01 Notification of Guy Spencer as a person with significant control on 1 July 2017
26 Mar 2018 AAMD Amended micro company accounts made up to 30 April 2017
20 Dec 2017 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates