S.P PLUMBING SOLUTIONS LTD

C/O Melanie Curtis Accountants Ltd 100 Berkshire Place C/O Melanie Curtis Accountants Ltd 100 Berkshire Place, Wokingham, RG41 5RD, Berkshire, England
StatusACTIVE
Company No.08610075
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

S.P PLUMBING SOLUTIONS LTD is an active private limited company with number 08610075. It was incorporated 10 years, 10 months, 3 days ago, on 15 July 2013. The company address is C/O Melanie Curtis Accountants Ltd 100 Berkshire Place C/O Melanie Curtis Accountants Ltd 100 Berkshire Place, Wokingham, RG41 5RD, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Old address: C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading RG7 2BT

New address: C/O Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd

Change date: 2022-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Powell

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Simon Dean Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-07

Officer name: Simon Dean Powell

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Dean Powell

Change date: 2015-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Dean Powell

Change date: 2015-07-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Dean Powell

Change date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSM PACKAGING SUPPLIES LIMITED

20-21 ELDON WAY,HOCKLEY,SS5 4AD

Number:02508832
Status:ACTIVE
Category:Private Limited Company

CREST TECHNOLOGIES SERVICES LTD

91 COLLINS DRIVE,READING,RG6 5AE

Number:10922863
Status:ACTIVE
Category:Private Limited Company

DEAN TRANSPORT SERVICES LTD

HARELANDS COURTYARD OFFICES MOOR ROAD,RICHMOND,DL10 5NY

Number:04441760
Status:ACTIVE
Category:Private Limited Company

ELM GREEN MANAGEMENT LTD

THE HERMITAGE,BRENTWOOD,CM15 8AG

Number:11009599
Status:ACTIVE
Category:Private Limited Company

INDULGENCE MAGAZINE LIMITED

119 WOODLANDS, GRANGE PARK WOODLANDS,NORTHAMPTON,NN4 5BZ

Number:11193938
Status:ACTIVE
Category:Private Limited Company

THE HAIR GALLERY (MASHAM) LIMITED

ROSE COTTAGE WARTHERMASKE,RIPON,HG4 4JR

Number:08717955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source