Advanced company searchLink opens in new window

PLUMBASE LIMITED

Company number 00181691

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
06 Oct 2022 TM01 Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022
01 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
01 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
01 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 May 2022 AUD Auditor's resignation
24 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
31 Dec 2021 SH20 Statement by Directors
31 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
31 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 21/12/2021
31 Dec 2021 SH19 Statement of capital on 31 December 2021
  • GBP 55,000
21 Oct 2021 TM01 Termination of appointment of Anthony Brown as a director on 30 September 2021
09 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Roger David Goddard as a director on 30 June 2021
22 Feb 2021 AD02 Register inspection address has been changed from Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL
19 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
19 Feb 2021 AD04 Register(s) moved to registered office address Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath WA4 6HL
20 Jan 2021 PSC05 Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020
09 Nov 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
09 Jan 2020 TM01 Termination of appointment of Mark Bradley as a director on 31 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018