Advanced company searchLink opens in new window

CONCEPT PLUMBING AND HEATING LIMITED

Company number 10988784

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)
24 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
24 Jan 2025 PSC01 Notification of Elaine Margaret Harris as a person with significant control on 24 January 2025
24 Jan 2025 PSC04 Change of details for Mr Patrick Ian Harris as a person with significant control on 24 January 2025
09 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
19 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
31 Jul 2022 AA Micro company accounts made up to 30 September 2021
21 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
16 Mar 2021 AD01 Registered office address changed from Unit 8 31-33 Manners View Newport Isle of Wight PO30 5FA United Kingdom to Unit 3F Porchfield Business Park Newtown Newport Isle of Wight PO30 4QB on 16 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
14 Jan 2021 PSC04 Change of details for Mr Patrick Ian Harris as a person with significant control on 4 January 2021
14 Jan 2021 TM01 Termination of appointment of Michaela Hazel White as a director on 4 January 2021
14 Jan 2021 TM01 Termination of appointment of Derrick White as a director on 4 January 2021
16 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 16 November 2020
16 Nov 2020 PSC08 Notification of a person with significant control statement
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 PSC07 Cessation of Derrick White as a person with significant control on 2 November 2020
16 Nov 2020 PSC01 Notification of Patrick Ian Harris as a person with significant control on 2 November 2020
16 Nov 2020 PSC07 Cessation of Michaela Hazel White as a person with significant control on 2 November 2020
16 Nov 2020 AD01 Registered office address changed from Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to Unit 8 31-33 Manners View Newport Isle of Wight PO30 5FA on 16 November 2020
12 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
15 Nov 2019 CS01 Confirmation statement made on 28 September 2019 with updates