Advanced company searchLink opens in new window

ICM PLUMBING AND HEATING LIMITED

Company number 05747716

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
14 Mar 2024 AD01 Registered office address changed from Celixir House Stratford Busines & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 8 Church Green East Redditch B98 8BP on 14 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Celixir House Stratford Busines & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 31 March 2023
16 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 PSC04 Change of details for Mr Steven Charles Lewis as a person with significant control on 10 May 2022
10 May 2022 PSC04 Change of details for Mrs Jane Margaret Lewis as a person with significant control on 10 May 2022
23 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
26 Mar 2018 CH03 Secretary's details changed for Mrs Jane Margaret Lewis on 17 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Steven Charles Lewis on 17 March 2018
26 Mar 2018 CH01 Director's details changed for Mrs Jane Margaret Lewis on 17 March 2018
26 Mar 2018 AD01 Registered office address changed from Units 1 & 2, the Courtyard Bearley Road, Snitterfield Stratford on Avon Warwickshire CV37 0EZ to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 26 March 2018
18 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
27 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates