JIGSAW PLUMBING & GAS LIMITED

4 Victory Road, Fareham, PO14 2SE, England
StatusACTIVE
Company No.11209869
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 4 months
JurisdictionEngland Wales

SUMMARY

JIGSAW PLUMBING & GAS LIMITED is an active private limited company with number 11209869. It was incorporated 6 years, 4 months ago, on 16 February 2018. The company address is 4 Victory Road, Fareham, PO14 2SE, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Finding

Change date: 2023-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Campbell

Change date: 2023-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Finding

Change date: 2023-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-20

Psc name: John Campbell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Old address: 227a West Street Fareham Hampshire PO16 0HZ United Kingdom

Change date: 2023-04-20

New address: 4 Victory Road Fareham PO14 2SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-16

Psc name: Jim Finding

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jim Finding

Change date: 2018-02-16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENOR LIMITED

183 LEA BRIDGE ROAD,LONDON,E10 7PN

Number:10777363
Status:ACTIVE
Category:Private Limited Company

DRAINCARE REACTIVE LTD

THE COACH HOUSE,GLOUCESTERSHIRE,GL6 0JD

Number:11129989
Status:ACTIVE
Category:Private Limited Company

ELAW LIMITED

5TH FLOOR,EDINBURGH,EH2 4AD

Number:SC186054
Status:ACTIVE
Category:Private Limited Company

MICHELLE AUGER LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11928173
Status:ACTIVE
Category:Private Limited Company

PELOTON TOPCO LIMITED

SUITE 310 THIRD FLOOR, N E WING,PORTSMOUTH,PO6 3EN

Number:10973118
Status:ACTIVE
Category:Private Limited Company

RAISE HOSPITALITY LTD

23 DEACONS HILL ROAD,BOREHAMWOOD,WD6 3HY

Number:11452224
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