- Company Overview for GDS PLUMBING & TILING LTD (09558422)
- Filing history for GDS PLUMBING & TILING LTD (09558422)
- People for GDS PLUMBING & TILING LTD (09558422)
- More for GDS PLUMBING & TILING LTD (09558422)
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 |