Advanced company searchLink opens in new window

EMERGENCY PLUMBER HAMPSHIRE LTD

Company number 10594005

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
20 May 2021 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
28 May 2019 PSC07 Cessation of Samantha Davey as a person with significant control on 4 February 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
04 Feb 2019 TM01 Termination of appointment of Samantha Davey as a director on 4 February 2019
05 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
24 Jul 2018 CH01 Director's details changed for Mr Paul Cormode on 24 July 2017
24 Jul 2018 PSC04 Change of details for Mr Paul Cormode as a person with significant control on 24 July 2018
20 Mar 2018 AD01 Registered office address changed from 169 Wellstead Way Hedge End Southampton SO30 2BH England to 4 Spur Road Cosham Portsmouth PO6 3EB on 20 March 2018
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 169 Wellstead Way Hedge End Southampton SO30 2BH on 7 February 2018
02 Feb 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2 February 2018
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 100