SHIRE PROPERTY INSTALLATIONS LIMITED
Company number 05727702
- Company Overview for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
- Filing history for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
- People for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
- More for SHIRE PROPERTY INSTALLATIONS LIMITED (05727702)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
12 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2023 | PSC04 | Change of details for Mr Gary Philip Joyce as a person with significant control on 17 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
17 Nov 2023 | CH01 | Director's details changed for Mr Gary Philip Joyce on 17 November 2023 | |
27 Apr 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Gary Philip Joyce as a person with significant control on 1 March 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Gary Philip Joyce on 1 March 2022 | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Nov 2021 | PSC07 | Cessation of Jonathan Robert Clarke as a person with significant control on 3 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
08 Nov 2021 | PSC07 | Cessation of Michael Clifford Clarke as a person with significant control on 3 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Matthew Clifford Clarke as a person with significant control on 3 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Gary Philip Joyce as a person with significant control on 3 November 2021 | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Mar 2021 | PSC04 | Change of details for Mr Michael Clifford Clarke as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Matthew Clifford Clarke as a person with significant control on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Gary Philip Joyce on 2 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Jonathan Robert Clarke as a person with significant control on 2 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
15 Oct 2020 | CERTNM |
Company name changed M.c plumbing LIMITED\certificate issued on 15/10/20
|