Advanced company searchLink opens in new window

CELSIUS PLUMBING & HEATING (EDINBURGH) LTD

Company number SC412287

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)
07 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
03 May 2023 AD01 Registered office address changed from 95 Portobello High Street Edinburgh EH15 1AW to 2D West Telferton Industrial Estate Edinburgh EH7 6UL on 3 May 2023
12 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 August 2020
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 August 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
28 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
28 Dec 2015 CH01 Director's details changed for Mr Michael Andrew Cairns on 29 November 2015
31 May 2015 AA Micro company accounts made up to 31 August 2014
11 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
12 Aug 2014 AD01 Registered office address changed from 48 Craigentinny Avenue Edinburgh EH7 6PX to 95 Portobello High Street Edinburgh EH15 1AW on 12 August 2014
23 May 2014 MR01 Registration of charge 4122870001
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1