- Company Overview for HYDROPLUMB SERVICES LTD (12543747)
- Filing history for HYDROPLUMB SERVICES LTD (12543747)
- People for HYDROPLUMB SERVICES LTD (12543747)
- More for HYDROPLUMB SERVICES LTD (12543747)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
29 Jun 2022 | AD01 | Registered office address changed from 402 Portway Manchester M22 0SR England to 7 Somerton Avenue Wythenshawe Manchester Lancashire M22 9GR on 29 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Anthony John Kelsall as a person with significant control on 28 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Anthony John Kelsall as a director on 28 June 2022 | |
17 May 2022 | PSC04 | Change of details for Mr Wesley Swindells as a person with significant control on 17 May 2022 | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
20 Sep 2021 | PSC01 | Notification of Wesley Swindells as a person with significant control on 10 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Wesley Swindells as a director on 10 September 2021 | |
20 Sep 2021 | PSC07 | Cessation of Jack Smyth as a person with significant control on 1 September 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
02 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-02
|