Advanced company searchLink opens in new window

2D PLUMBING AND HEATING LTD

Company number 10559464

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)
29 Aug 2023 AA Micro company accounts made up to 31 January 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
19 Jun 2023 CH01 Director's details changed for Mr. Dean Jeffrey Ellis on 19 June 2023
19 Jun 2023 PSC04 Change of details for Mr. Dean Jeffrey Ellis as a person with significant control on 19 June 2023
25 Aug 2022 AA Micro company accounts made up to 31 January 2022
19 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
19 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 January 2021
15 Jul 2020 AA Micro company accounts made up to 31 January 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Mr. Dean Jeffrey Ellis on 18 June 2020
18 Jun 2020 PSC04 Change of details for Mr. Dean Jeffrey Ellis as a person with significant control on 18 June 2020
18 Jun 2019 PSC04 Change of details for Mr. Dean Jeffrey Ellis as a person with significant control on 18 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
18 Jun 2019 TM01 Termination of appointment of Donald Alan Kirby as a director on 18 June 2019
18 Jun 2019 PSC07 Cessation of Donald Alan Kirby as a person with significant control on 18 June 2019
04 May 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CH01 Director's details changed for Mr Donald Alan Kirby on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Mr. Dean Jeffrey Ellis on 6 February 2018
06 Feb 2018 PSC04 Change of details for Mr Donald Alan Kirby as a person with significant control on 6 February 2018
06 Feb 2018 PSC04 Change of details for Mr. Dean Jeffrey Ellis as a person with significant control on 6 February 2018
02 Feb 2018 AD01 Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE England to 171 Cleveland Way Stevenage SG1 6BX on 2 February 2018
17 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates