SMART GAS HEATING & PLUMBING SERVICES LTD
Company number 11853131
- Company Overview for SMART GAS HEATING & PLUMBING SERVICES LTD (11853131)
- Filing history for SMART GAS HEATING & PLUMBING SERVICES LTD (11853131)
- People for SMART GAS HEATING & PLUMBING SERVICES LTD (11853131)
- More for SMART GAS HEATING & PLUMBING SERVICES LTD (11853131)
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
|
|
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
Statement of capital on 2019-02-28
|