Advanced company searchLink opens in new window

PRESTIGE PLUMBING 24/7 LTD

Company number 10179610

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
22 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Craig Manczak on 18 March 2024
02 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
24 May 2023 AD01 Registered office address changed from 12 Monkswood Gardens Borehamwood Hertfordshire WD6 2FA United Kingdom to 146 Manor Way Borehamwood WD6 1QX on 24 May 2023
25 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
02 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 PSC01 Notification of Reece Mcdonagh as a person with significant control on 1 April 2017
26 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-13
  • GBP 2