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)
10 Jun 2019 MR01 Registration of charge 036815310003, created on 31 May 2019
04 Jun 2019 MR01 Registration of charge 036815310002, created on 31 May 2019
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
03 Jul 2018 AA Full accounts made up to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
10 Jul 2017 AA Full accounts made up to 1 October 2016
01 Jul 2017 MR04 Satisfaction of charge 036815310001 in full
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
06 Jul 2016 AA Full accounts made up to 3 October 2015
04 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,050,001
06 Jul 2015 AA Full accounts made up to 27 September 2014
02 Mar 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,050,001
02 Mar 2015 CH01 Director's details changed for Kevin Teague on 16 January 2014
07 Jul 2014 AA Full accounts made up to 28 September 2013
16 Jan 2014 AD01 Registered office address changed from Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 16 January 2014
09 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,050,001
16 Jul 2013 MR01 Registration of charge 036815310001
05 Jun 2013 AP01 Appointment of Kevin Teague as a director
05 Jun 2013 TM01 Termination of appointment of Philip White as a director
09 May 2013 AA Full accounts made up to 29 September 2012
14 Mar 2013 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 14 March 2013
05 Mar 2013 TM02 Termination of appointment of Trusec Limited as a secretary
11 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
18 Dec 2012 MAR Re-registration of Memorandum and Articles
18 Dec 2012 CERT10 Certificate of re-registration from Public Limited Company to Private