SANDS PLUMBING AND HEATING LIMITED
Company number 11811928
- Company Overview for SANDS PLUMBING AND HEATING LIMITED (11811928)
- Filing history for SANDS PLUMBING AND HEATING LIMITED (11811928)
- People for SANDS PLUMBING AND HEATING LIMITED (11811928)
- More for SANDS PLUMBING AND HEATING LIMITED (11811928)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
10 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
19 Jul 2023 | AP01 | Appointment of Mr Gary Scott as a director on 1 July 2023 | |
14 Apr 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to Wansbeck House Redburn Road Newcastle Redburn Road Newcastle upon Tyne NE5 1NB on 24 February 2023 | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
01 Nov 2022 | AP02 | Appointment of Dams Renewables Limited as a director on 1 November 2022 | |
01 Nov 2022 | PSC02 | Notification of Dams Renewables Limited as a person with significant control on 1 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Gary Scott as a director on 1 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Jason Brand as a director on 1 November 2022 | |
01 Nov 2022 | PSC07 | Cessation of Jason Brand as a person with significant control on 1 November 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Unit 4 D Coquet View Rothbury Morpeth NE65 7RZ England to 16 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 8 March 2022 | |
10 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2022 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
23 Jun 2020 | AD01 | Registered office address changed from 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Unit 4 D Coquet View Rothbury Morpeth NE65 7RZ on 23 June 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from Riverville Riverside Rothbury Northumberland NE65 7NY England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 20 February 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
19 Sep 2019 | AP01 | Appointment of Mr Gary Scott as a director on 19 September 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|