Advanced company searchLink opens in new window

SMART GAS HEATING & PLUMBING SERVICES LTD

Company number 11853131

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)
02 Dec 2024 AA Total exemption full accounts made up to 29 March 2024
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
27 Nov 2023 AD01 Registered office address changed from 369 Hagley Road West Quinton Birmingham B32 2AL England to 31 Stanklyn Lane Stone Kidderminster DY10 4AP on 27 November 2023
07 Sep 2023 AD01 Registered office address changed from 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 369 Hagley Road West Quinton Birmingham B32 2AL on 7 September 2023
20 Jul 2023 AD01 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 20 July 2023
27 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
05 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 30 June 2021
29 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 PSC07 Cessation of Rift Formations Limited as a person with significant control on 19 March 2019
19 Mar 2019 TM01 Termination of appointment of Dermot Kennedy as a director on 19 March 2019
19 Mar 2019 PSC01 Notification of James O'reilly as a person with significant control on 19 March 2019
19 Mar 2019 AP01 Appointment of Mr James O'reilly as a director on 19 March 2019
19 Mar 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 March 2019
28 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-28
  • GBP 100