AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 26th March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
10th May 2017 - the day secretary's appointment was terminated
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2013
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 14th May 2013
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2014: 1.00 GBP
capital
|
|
TM01 |
14th May 2013 - the day director's appointment was terminated
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
14th May 2013 - the day secretary's appointment was terminated
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st August 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th May 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 20 Fall Bank Estate Dodworth Barnsley S Yorkshire S75 3LS on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
8th March 2010 - the day secretary's appointment was terminated
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
8th March 2010 - the day director's appointment was terminated
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/09/2008 from 40/42 sheffield road hoyland common barnsley south yorkshire S74 0DQ england
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hoyland plumbing services LIMITEDcertificate issued on 02/06/08
filed on: 30th, May 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 23rd May 2008 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd May 2008 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On 13th May 2008 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th May 2008 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|