Advanced company searchLink opens in new window

GJS PLUMBING & HEATING SERVICES LTD

Company number 09682801

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 Jan 2025 AD01 Registered office address changed from 38 Highfield Gardens Grays Essex RM16 2NU England to Unit 3 Gore Ox Farm, Robinson Road Horndon-on-the-Hill Stanford-Le-Hope SS17 8PU on 23 January 2025
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jun 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
29 Sep 2022 AD01 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED England to 38 Highfield Gardens Grays Essex RM162NU on 29 September 2022
31 May 2022 AA Total exemption full accounts made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 AD01 Registered office address changed from 38 Highfield Gardens Grays RM16 2NU England to 8 Hemmells Basildon Essex SS15 6ED on 28 March 2022
26 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
19 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
13 Apr 2021 CH01 Director's details changed for Mr Gary John Simmonds on 13 April 2021
13 Apr 2021 PSC04 Change of details for Mr Gary John Simmonds as a person with significant control on 13 April 2021
24 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Aug 2018 AD01 Registered office address changed from 14 Medlar Road Grays Essex RM17 6TU England to 38 Highfield Gardens Grays RM16 2NU on 13 August 2018
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
18 Jul 2017 CH01 Director's details changed for Mr Gary John Simmonds on 14 February 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016