- Company Overview for SIMES PLUMBING & HEATING LIMITED (10084319)
- Filing history for SIMES PLUMBING & HEATING LIMITED (10084319)
- People for SIMES PLUMBING & HEATING LIMITED (10084319)
- More for SIMES PLUMBING & HEATING LIMITED (10084319)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Michael Simes on 12 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 12 November 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
03 May 2016 | AP01 | Appointment of Mr Michael Simes as a director on 24 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 24 March 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|