Advanced company searchLink opens in new window

USI PLUMBING LIMITED

Company number 03681531

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
22 Nov 2023 AA Accounts for a small company made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
09 Nov 2022 AA Accounts for a small company made up to 30 September 2021
05 Oct 2022 AD01 Registered office address changed from Old Mill Lane Low Road Hunslet Leeds LS10 1RB to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 5 October 2022
24 Dec 2021 AA Accounts for a small company made up to 30 September 2020
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 AA Accounts for a small company made up to 30 September 2019
22 Feb 2021 TM01 Termination of appointment of Anthony Lovallo as a director on 30 November 2020
22 Feb 2021 AP01 Appointment of Mr Jason Todd Weintraub as a director on 30 November 2020
29 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
27 Jan 2021 PSC07 Cessation of Duncan Edwin Simcox as a person with significant control on 31 March 2020
27 Jan 2021 PSC07 Cessation of Anthony Lovallo as a person with significant control on 10 December 2016
25 Jan 2021 PSC02 Notification of Jboxuk Limited as a person with significant control on 6 April 2016
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 PSC01 Notification of Duncan Edwin Simcox as a person with significant control on 31 March 2020
09 Apr 2020 PSC07 Cessation of Kevin Teague as a person with significant control on 31 March 2020
09 Apr 2020 AP01 Appointment of Mr Simon Daniel Firmin as a director on 31 March 2020
09 Apr 2020 AP01 Appointment of Mr Duncan Edwin Simcox as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Kevin Teague as a director on 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Oct 2019 AA Accounts for a small company made up to 30 September 2018