EXTERNAL PLUMBING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08934057 |
Category | Private Limited Company |
Incorporated | 11 Mar 2014 |
Age | 10 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EXTERNAL PLUMBING SERVICES LIMITED is an active private limited company with number 08934057. It was incorporated 10 years, 3 months, 7 days ago, on 11 March 2014. The company address is Unit 70b The Gas House High Street Unit 70b The Gas House High Street, Royston, SG8 5LF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
New address: Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF
Change date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
New address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ
Old address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change person director company with change date
Date: 18 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Stuart Allan Kingston
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Old address: 19 London End Beaconsfield Bucks HP9 2HN
Change date: 2015-12-29
New address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ
Documents
Gazette filings brought up to date
Date: 01 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Some Companies
KINLOCH, 22 BORVE,HIGHLAND,IV51 9PE
Number: | SC323100 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SWINBROOK ROAD,CARTERTON,OX18 1DU
Number: | 09527763 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,DUDLEY,DY2 7JT
Number: | 07648519 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SYKES COTTAGES SAWLEY ROAD,CLITHEROE,BB7 4QS
Number: | 07120394 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LEESON HOUSE,PETERBOROUGH,PE1 1UT
Number: | 10088004 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRAPSTON CIVILS & GROUNDWORKS LTD
15 CHAINBRIDGE COURT,THRAPSTON,
Number: | 08399454 |
Status: | ACTIVE |
Category: | Private Limited Company |