- Company Overview for ISLAND PLUMBING LIMITED (05141502)
- Filing history for ISLAND PLUMBING LIMITED (05141502)
- People for ISLAND PLUMBING LIMITED (05141502)
- More for ISLAND PLUMBING LIMITED (05141502)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 19 December 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC01 | Notification of Alan Wallder as a person with significant control on 1 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from Woodside Lodge, Ashlake Copse Road, Ryde Isle of Wight PO33 4EY to Pyle House 137 Pyle Street Newport Isle of Wight PO30 1JW on 16 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Malcolm Fellender Hector as a secretary on 18 November 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |