Advanced company searchLink opens in new window

KYLE R. C. PERRY HEATING & PLUMBING LTD

Company number 10060632

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2023 CERTNM Company name changed mill house heating and plumbing LTD\certificate issued on 28/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
22 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 AP01 Appointment of Mr Kyle Richard Christopher Perry as a director on 10 May 2019
10 May 2019 AD01 Registered office address changed from Mill House Maldon Road Langford Maldon Essex CM9 4SS United Kingdom to 60 Queen Annes Drive Westcliff-on-Sea Essex SS0 0NH on 10 May 2019
10 May 2019 AP03 Appointment of Mr Kyle Richard Christopher Perry as a secretary on 10 May 2019
10 May 2019 TM01 Termination of appointment of Carey Louise Martin as a director on 10 May 2019
10 May 2019 PSC01 Notification of Kyle Richard Christopher Perry as a person with significant control on 10 May 2019
10 May 2019 TM02 Termination of appointment of Carey Louise Martin as a secretary on 10 May 2019
10 May 2019 PSC07 Cessation of Carey Louise Martin as a person with significant control on 10 May 2019
24 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
14 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-14
  • GBP 100