GJS PLUMBING & HEATING SERVICES LTD
Company number 09682801
- Company Overview for GJS PLUMBING & HEATING SERVICES LTD (09682801)
- Filing history for GJS PLUMBING & HEATING SERVICES LTD (09682801)
- People for GJS PLUMBING & HEATING SERVICES LTD (09682801)
- More for GJS PLUMBING & HEATING SERVICES LTD (09682801)
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 |