- Company Overview for CSCK PLUMBING & HEATING LTD (11884955)
- Filing history for CSCK PLUMBING & HEATING LTD (11884955)
- People for CSCK PLUMBING & HEATING LTD (11884955)
- More for CSCK PLUMBING & HEATING LTD (11884955)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
30 Mar 2022 | PSC04 | Change of details for Mr Callum Kiteley as a person with significant control on 14 March 2022 | |
29 Mar 2022 | CH01 | Director's details changed for Mr Callum Kiteley on 14 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to 4 Grovelands Boundary Way Hemel Hempstead Herts HP2 7TE on 28 March 2022 | |
03 Nov 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 3 November 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|