Advanced company searchLink opens in new window

PLUMBING SUPPORT LIMITED

Company number 10575227

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2024 DS01 Application to strike the company off the register
18 Jan 2024 TM01 Termination of appointment of Steve Thomas Lilley as a director on 18 January 2024
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from Suites 2 and 3 Victoria Court 22 st. Pancras Chichester PO19 7GD England to Office 1, Arun Business Centre Littlehampton Marina Ferry Road Littlehampton West Sussex BN17 5DS on 21 September 2021
14 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
02 Dec 2020 TM01 Termination of appointment of Ini Max Boulboul as a director on 30 November 2020
02 Dec 2020 PSC07 Cessation of Ini Max Boulboul as a person with significant control on 30 November 2020
28 May 2020 PSC04 Change of details for Mr Ini Max Edwards as a person with significant control on 20 May 2020
28 May 2020 CH01 Director's details changed for Mr Ini Max Edwards on 20 May 2020
15 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
26 Jan 2020 CS01 Confirmation statement made on 28 January 2019 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
22 Jan 2019 PSC01 Notification of Steven Thomas Lilley as a person with significant control on 6 April 2018
22 Jan 2019 PSC01 Notification of Nicholas James Piner as a person with significant control on 6 April 2018
22 Jan 2019 PSC01 Notification of Ini Max Edwards as a person with significant control on 6 April 2018
22 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 22 January 2019
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 300