Advanced company searchLink opens in new window

SANDS PLUMBING AND HEATING LIMITED

Company number 11811928

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-07
  • GBP 100