C.S. PLUMBING AND HEATING SERVICES LTD
Company number 10792265
- Company Overview for C.S. PLUMBING AND HEATING SERVICES LTD (10792265)
- Filing history for C.S. PLUMBING AND HEATING SERVICES LTD (10792265)
- People for C.S. PLUMBING AND HEATING SERVICES LTD (10792265)
- More for C.S. PLUMBING AND HEATING SERVICES LTD (10792265)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
20 Nov 2024 | PSC02 | Notification of Stephens & Co Group (Uk) Ltd as a person with significant control on 3 August 2024 | |
20 Nov 2024 | PSC07 | Cessation of Christopher Angus Stephens as a person with significant control on 3 August 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
05 Jun 2024 | PSC04 | Change of details for Mr Christopher Angus Stephens as a person with significant control on 24 May 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Unit 2B2 Vero Storage 61 Brook Lane Warsash Southampton Hampshire SO31 9FF England to Building 2 Unit O, Vero Storage 61 Brook Lane Warsash Southampton Hampshire SO31 9FF on 24 August 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Christopher Angus Stephens as a person with significant control on 5 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Christopher Angus Stephens as a person with significant control on 1 June 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Christopher Angus Stephens on 1 June 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 2 Railway Cottage Station Road Bursledon Southampton Hampshire SO31 8AA England to Unit 2B2 Vero Storage 61 Brook Lane Warsash Southampton Hampshire SO31 9FF on 20 July 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
27 May 2021 | PSC04 | Change of details for Mr Christopher Angus Stephens as a person with significant control on 25 May 2021 | |
13 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Christopher Angus Stephens on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 2 Station Road Bursledon Southampton Hampshire SO31 8AA England to 2 Railway Cottage Station Road Bursledon Southampton Hampshire SO31 8AA on 15 June 2017 |