- Company Overview for BSR HEATING & PLUMBING LIMITED (10872276)
- Filing history for BSR HEATING & PLUMBING LIMITED (10872276)
- People for BSR HEATING & PLUMBING LIMITED (10872276)
- Registers for BSR HEATING & PLUMBING LIMITED (10872276)
- More for BSR HEATING & PLUMBING LIMITED (10872276)
| 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) |
|---|---|---|---|
| 13 Nov 2025 | AA | Total exemption full accounts made up to 31 July 2025 | |
| 31 Jul 2025 | CS01 | Confirmation statement made on 17 July 2025 with no updates | |
| 24 Mar 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 02 Aug 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
| 09 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 31 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
| 28 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 29 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
| 23 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
| 12 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 01 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 29 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
| 07 Aug 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
| 14 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
| 17 Jul 2018 | CH01 | Director's details changed for Mr Benjamin Luke Ridley on 17 July 2018 | |
| 17 Jul 2018 | PSC04 | Change of details for Mr Benjamin Luke Ridley as a person with significant control on 17 July 2018 | |
| 22 Jun 2018 | AD03 | Register(s) moved to registered inspection location 5 Moorsley Road Hetton-Le-Hole Houghton Le Spring DH5 0DR | |
| 22 Jun 2018 | CERTNM |
Company name changed cyclone heating & plumbing services LIMITED\certificate issued on 22/06/18
|
|
| 21 Jun 2018 | AD02 | Register inspection address has been changed to 5 Moorsley Road Hetton-Le-Hole Houghton Le Spring DH5 0DR | |
| 21 Jun 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
| 21 Jun 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
| 01 Dec 2017 | AD01 | Registered office address changed from 21a Church Street C/O Cloudaccounts123 Seaham County Durham SR7 7HQ United Kingdom to 5 Moorsley Road Hetton-Le-Hole Houghton Le Spring County Durham DH5 0DR on 1 December 2017 | |
| 18 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-18
|