Advanced company searchLink opens in new window

DAGLISH PLUMBING LIMITED

Company number 11273560

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)
28 Apr 2025 CS01 Confirmation statement made on 23 March 2025 with no updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
03 May 2024 CH01 Director's details changed for Mr Matthew Daglish on 24 April 2024
03 May 2024 AD01 Registered office address changed from 1 Langdale Road Thame OX9 3WB England to 1 & 3 Kings Meadow Osney Mead Oxford Oxfordshire OX2 0DP on 3 May 2024
06 Mar 2024 AD01 Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR England to 1 Langdale Road Thame OX9 3WB on 6 March 2024
26 Jul 2023 AD01 Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 26 July 2023
27 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Mar 2022 AD01 Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Matthew Daglish on 7 March 2022
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CH01 Director's details changed for Mr Matthew Daglish on 5 November 2021
05 Nov 2021 AD01 Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 5 November 2021
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 AD01 Registered office address changed from 11 Boudary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ United Kingdom to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 3 September 2019
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-23
  • GBP 100