Advanced company searchLink opens in new window

PK PLUMBING SERVICES LIMITED

Company number 04793925

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)
28 Jun 2018 AA01 Previous accounting period shortened from 29 September 2017 to 28 September 2017
06 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
11 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 400
03 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 400
03 Jul 2015 CH01 Director's details changed for Paul Duncan Kirby on 1 June 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Oct 2014 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014
06 Sep 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 400
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 400
28 Jun 2013 CH01 Director's details changed for Paul Duncan Kirby on 28 June 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2012 AA Total exemption small company accounts made up to 30 September 2010
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
01 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
01 Jul 2011 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
18 Jun 2011 CH01 Director's details changed for Paul Duncan Kirby on 11 June 2010