- Company Overview for RSP PLUMBING AND HEATING LTD (09276285)
- Filing history for RSP PLUMBING AND HEATING LTD (09276285)
- People for RSP PLUMBING AND HEATING LTD (09276285)
- More for RSP PLUMBING AND HEATING LTD (09276285)
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 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
01 Sep 2021 | AD01 | Registered office address changed from , 2 Bryndu Hendre Road, Pencoed, Bridgend, CF35 6PU, Wales to Pantglas Farm Cae Pantglas Ynysmaerdy Pontyclun CF72 8GX on 1 September 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
22 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
30 Aug 2018 | CH01 | Director's details changed for Mr Richard Pettit on 30 August 2018 | |
30 Aug 2018 | PSC04 | Change of details for Mr Richard Pettit as a person with significant control on 30 August 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from , 31 Thomasville, Caerphilly, CF83 2RE, Wales to Pantglas Farm Cae Pantglas Ynysmaerdy Pontyclun CF72 8GX on 30 August 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
30 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
03 Apr 2017 | CH01 | Director's details changed for Mr Richard Pettit on 31 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from , 32 Blaen Ifor, Caerphilly, CF83 2NW to Pantglas Farm Cae Pantglas Ynysmaerdy Pontyclun CF72 8GX on 3 April 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |