Advanced company searchLink opens in new window

ATS PLUMBING & HEATING LTD

Company number 04772428

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)
10 Oct 2024 AD01 Registered office address changed from Metropolitan House the Mcfarlane Partnership Longrigg, Swalwell Newcastle upon Tyne NE16 3AS England to 18 Highfield Place Brunswick Green Newcastle NE13 7HW on 10 October 2024
31 Aug 2024 AA Micro company accounts made up to 31 May 2024
22 May 2024 AD01 Registered office address changed from 18 the Westlands Chester Road Sunderland SR4 7RN England to Metropolitan House the Mcfarlane Partnership Longrigg, Swalwell Newcastle upon Tyne NE16 3AS on 22 May 2024
22 May 2024 AD01 Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to 18 the Westlands Chester Road Sunderland SR4 7RN on 22 May 2024
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 31 May 2020
24 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Oct 2017 TM02 Termination of appointment of Malcolm John Mcfarlane as a secretary on 14 October 2017
14 Jul 2017 PSC01 Notification of Alan Thirlwell as a person with significant control on 21 May 2017
14 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2