Advanced company searchLink opens in new window

C.S. PLUMBING AND HEATING SERVICES LTD

Company number 10792265

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Aug 2022 AD01 Registered office address changed from Unit 2B2 Vero Storage 61 Brook Lane Warsash Southampton Hampshire SO31 9FF England to Building 2 Unit O, Vero Storage 61 Brook Lane Warsash Southampton Hampshire SO31 9FF on 24 August 2022
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
15 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Jul 2021 PSC04 Change of details for Mr Christopher Angus Stephens as a person with significant control on 5 July 2021
20 Jul 2021 PSC04 Change of details for Mr Christopher Angus Stephens as a person with significant control on 1 June 2021
20 Jul 2021 CH01 Director's details changed for Mr Christopher Angus Stephens on 1 June 2021
20 Jul 2021 AD01 Registered office address changed from 2 Railway Cottage Station Road Bursledon Southampton Hampshire SO31 8AA England to Unit 2B2 Vero Storage 61 Brook Lane Warsash Southampton Hampshire SO31 9FF on 20 July 2021
01 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
27 May 2021 PSC04 Change of details for Mr Christopher Angus Stephens as a person with significant control on 25 May 2021
13 Feb 2021 AA Micro company accounts made up to 31 May 2020
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
15 Nov 2018 AA Micro company accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
15 Jun 2017 CH01 Director's details changed for Mr Christopher Angus Stephens on 15 June 2017
15 Jun 2017 AD01 Registered office address changed from 2 Station Road Bursledon Southampton Hampshire SO31 8AA England to 2 Railway Cottage Station Road Bursledon Southampton Hampshire SO31 8AA on 15 June 2017
26 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted