Advanced company searchLink opens in new window

COMFORT SYSTEMS PLUMBING & HEATING LTD

Company number SC354310

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Jun 2023 PSC04 Change of details for Mr Gary Philip Fitzpatrick as a person with significant control on 1 May 2016
28 Jun 2023 PSC04 Change of details for Mr Neil Forbes Doris as a person with significant control on 18 June 2019
16 Jun 2023 SH10 Particulars of variation of rights attached to shares
15 Jun 2023 MA Memorandum and Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 01/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2023 SH08 Change of share class name or designation
14 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
06 Feb 2020 PSC07 Cessation of Deborah Doris as a person with significant control on 18 June 2019
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Gary Philip Fitzpatrick on 30 October 2018
14 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Jun 2018 AD01 Registered office address changed from 14 North Berwick Gardens Cumbernauld Glasgow G68 0JH to 2 South Wardpark Court South Wardpark Court Cumbernauld Glasgow G67 3EH on 26 June 2018
08 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016