Advanced company searchLink opens in new window

24/7 PLUMBING HEATING ELECTRICAL LIMITED

Company number 10559451

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)
14 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 May 2024 PSC05 Change of details for Camilleri Group Holdings Limited as a person with significant control on 1 May 2024
15 May 2024 AD01 Registered office address changed from N08 Cardiff Bay Business Centre Lewis Road Cardiff CF24 5EJ United Kingdom to Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA on 15 May 2024
15 May 2024 CH01 Director's details changed for Mrs Tracy Patricia Smith on 1 May 2024
15 May 2024 CH01 Director's details changed for Mr Robert Paul Camilleri on 1 May 2024
20 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CERTNM Company name changed trade professionals LIMITED\certificate issued on 20/10/23
  • NM04 ‐ Change of name by provision in articles
10 Feb 2023 PSC05 Change of details for Camilleri Group Holdings Limited as a person with significant control on 1 February 2023
10 Feb 2023 AD01 Registered office address changed from F07 Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA United Kingdom to N08 Cardiff Bay Business Centre Lewis Road Cardiff CF24 5EJ on 10 February 2023
13 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
13 Jan 2023 CH01 Director's details changed for Mr Robert Paul Camilleri on 31 December 2022
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CERTNM Company name changed 24/7 plumbing heating electrical LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
12 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
24 Jan 2019 PSC07 Cessation of Tracy Patricia Smith as a person with significant control on 19 November 2018
24 Jan 2019 PSC07 Cessation of Robert Paul Camilleri as a person with significant control on 19 November 2018
24 Jan 2019 PSC02 Notification of Camilleri Group Holdings Limited as a person with significant control on 19 November 2018