CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 16th January 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 16th January 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 6th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 24th May 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th March 2013 from Unit 101 9 Jerdan Place Fulham, London SW6 1BE England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed electrical plumbing & gas specialists LIMITEDcertificate issued on 14/03/13
filed on: 14th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 14th March 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed safe gas heating engineers LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 14th May 2012 from , Ground Floor Flat 1 Bensham Manor Road, Thornton Heath, Surrey, CR7 7AD
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Friday 15th October 2010) of a secretary
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 13th May 2010 from , Aml Maybrook House 97 Godstone Road, Caterham, Surrey, CR3 6RE, England
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 12th May 2010) of a secretary
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, May 2010
| incorporation
|
Free Download
(20 pages)
|