Advanced company searchLink opens in new window

PLUMBING HEATING PRODUCTS SOURCING LTD

Company number 12588298

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)
22 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 101
24 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
21 Oct 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 Jul 2021 PSC07 Cessation of Harry Michael Wheetman as a person with significant control on 1 December 2020
05 Jul 2021 PSC01 Notification of Richard Westwood as a person with significant control on 1 December 2020
05 Jul 2021 AP01 Appointment of Mr Richard James Westwood as a director on 1 May 2021
05 Jul 2021 TM01 Termination of appointment of Harry Michael Wheetman as a director on 1 May 2021
05 Jul 2021 AD01 Registered office address changed from 7 Reynolds Mews Wilmslow Cheshire SK9 2NR England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 5 July 2021
11 May 2020 TM01 Termination of appointment of Richard James Westwood as a director on 6 May 2020
06 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted