Advanced company searchLink opens in new window

PRS PLUMBING SOLUTIONS LIMITED

Company number 09697862

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)
19 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 27 November 2024
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 November 2023
17 Dec 2022 AD01 Registered office address changed from Suite 3 Market House Acs Accounting 19-12 Market Place Wokingham RG40 1AP to 5 Barnfield Crescent Exeter Devon EX1 1QT on 17 December 2022
17 Dec 2022 LIQ02 Statement of affairs
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-28
24 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
23 Nov 2022 AD01 Registered office address changed from Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to Suite 3 Market House Acs Accounting 19-12 Market Place Wokingham RG40 1AP on 23 November 2022
26 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 PSC02 Notification of Illuminate Enterprises Limited as a person with significant control on 25 March 2022
31 Mar 2022 TM01 Termination of appointment of Paul Richard Selman as a director on 25 March 2022
31 Mar 2022 PSC07 Cessation of Paul Richard Selman as a person with significant control on 25 March 2022
31 Mar 2022 AP01 Appointment of Mr Callum John Davies as a director on 25 March 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Dec 2020 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 17 December 2020
29 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
15 Nov 2019 AD01 Registered office address changed from 51 the Stream Ditton Aylesford Kent ME20 6AG England to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on 15 November 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates