Advanced company searchLink opens in new window

HEATING PLUMBING SUPPLIES LIMITED

Company number 04171695

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 AD01 Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023
14 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
06 Oct 2022 TM01 Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Roger David Goddard as a director on 30 June 2021
01 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
19 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
01 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
01 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Aug 2020 TM01 Termination of appointment of Peter John Wilson as a director on 6 August 2020
06 Aug 2020 TM01 Termination of appointment of Paul Alec Meadows as a director on 6 August 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 AD01 Registered office address changed from Unit W Rich Industrial Estate Avis Way Newhaven East Sussex BN9 0DU to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 28 March 2019
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 SH19 Statement of capital on 17 January 2019
  • GBP 1.00
17 Jan 2019 CAP-SS Solvency Statement dated 02/01/19
17 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 02/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital