Advanced company searchLink opens in new window

NATIONAL SHOWER SPARES LIMITED

Company number SC209728

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)
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Sep 2022 PSC05 Change of details for Ka Venture Limited as a person with significant control on 19 October 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Jan 2022 TM01 Termination of appointment of Tp Directors Limited as a director on 30 September 2021
07 Jan 2022 TM01 Termination of appointment of Alan Richard Williams as a director on 30 September 2021
07 Jan 2022 TM02 Termination of appointment of Tpg Management Services Limited as a secretary on 30 September 2021
06 Jan 2022 CH01 Director's details changed for Mr Graeme Barnes on 15 December 2020
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Apr 2021 PSC05 Change of details for a person with significant control
06 Apr 2021 PSC02 Notification of Ka Venture Limited as a person with significant control on 23 January 2019
06 Apr 2021 PSC07 Cessation of Travis Perkins Plc as a person with significant control on 20 March 2019
29 Jan 2021 AD01 Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT Scotland to 50 Mauchline Street Glasgow G5 8HQ on 29 January 2021
04 Jan 2021 TM01 Termination of appointment of Andrew Peter Harrison as a director on 31 December 2020
15 Dec 2020 AP01 Appointment of Mr Graeme Barnes as a director on 15 December 2020
13 Dec 2020 AA Full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
27 Oct 2020 TM01 Termination of appointment of Kevin Aherne as a director on 22 October 2020
29 Sep 2020 AAMD Amended full accounts made up to 31 December 2018