H R M PLUMBING & HEATING SERVICES LTD
Status | ACTIVE |
Company No. | 10139634 |
Category | Private Limited Company |
Incorporated | 21 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
H R M PLUMBING & HEATING SERVICES LTD is an active private limited company with number 10139634. It was incorporated 8 years, 1 month, 10 days ago, on 21 April 2016. The company address is 30 Station Lane Station Lane, Hornchurch, RM12 6NJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 28 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Termination director company with name termination date
Date: 06 May 2022
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Bailey
Termination date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 06 May 2022
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-31
Psc name: Kate Bailey
Documents
Dissolved compulsory strike off suspended
Date: 18 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
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
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 09 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Old address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England
New address: 30 Station Lane Station Lane Hornchurch RM12 6NJ
Change date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pomfrey Accountants Ltd
Termination date: 2019-01-01
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
New address: The Old Barn Off Wood Street Swanley Village Kent BR8 7PA
Change date: 2018-12-13
Old address: Unit 42 the Coach House 66-70 Bourne Road Bexley DA5 1LU England
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Macdonald
Change date: 2018-02-23
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Miss Kate Bailey
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Macdonald
Change date: 2016-08-06
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-06
Officer name: Miss Kate Bailey
Documents
Appoint corporate secretary company with name date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pomfrey Accountants Ltd
Appointment date: 2016-06-29
Documents
Some Companies
4 WHEELERS LANE,MAIDSTONE,ME17 4BL
Number: | 11521717 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSPAL FINANCIAL ASSOCIATES LTD
5 BABER BRIDGE PARADE,FELTHAM,TW14 0HP
Number: | 10336648 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETTY FIERCE MARKETING LIMITED
33 THE MOUNT,LEEDS,LS17 7RH
Number: | 11215397 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 RIVERVIEW AVENUE,NORTH FERRIBY,HU14 3DT
Number: | 09709394 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011830 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
RUTLAND HOUSE 8TH FLOOR,BIRMINGHAM,B3 2JR
Number: | 01159954 |
Status: | ACTIVE |
Category: | Private Limited Company |