Advanced company searchLink opens in new window

PARK STREET PLUMBING & HEATING SUPPLIES LIMITED

Company number 10712870

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)
31 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
16 May 2024 PSC01 Notification of Craig Manczak as a person with significant control on 1 May 2024
16 May 2024 PSC01 Notification of Reece Mcdonagh as a person with significant control on 1 May 2024
16 May 2024 AD01 Registered office address changed from Park Street St Albans Herts AL2 2PX United Kingdom to Unit 1 88 Park Street Frogmore St. Albans AL2 2LR on 16 May 2024
16 May 2024 PSC07 Cessation of Mark Gilbank as a person with significant control on 1 May 2024
16 May 2024 TM01 Termination of appointment of Mark Gilbank as a director on 1 May 2024
16 May 2024 AP01 Appointment of Mr Craig Manczak as a director on 1 May 2024
16 May 2024 AP01 Appointment of Mr Reece Mcdonagh as a director on 1 May 2024
16 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
29 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
11 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
19 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
12 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
26 Jan 2018 CH01 Director's details changed for Mr Mark Gilbank on 26 January 2018
06 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-06
  • GBP 100