Advanced company searchLink opens in new window

ECOSMART PLUMBING LIMITED

Company number 11147569

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
13 Feb 2020 PSC04 Change of details for Mr Daniel Lee Ahmah as a person with significant control on 29 March 2019
13 Feb 2020 PSC07 Cessation of Christopher George Berry as a person with significant control on 29 March 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Sep 2019 TM02 Termination of appointment of Charlie Berry as a secretary on 29 March 2019
30 Sep 2019 TM01 Termination of appointment of Christopher George Berry as a director on 29 March 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2019 SH08 Change of share class name or designation
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 11 January 2019 with updates
12 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-12
  • GBP 100