Advanced company searchLink opens in new window

CYCLOPS PLUMBING & HEATING LIMITED

Company number 06292599

Filter by category

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)
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jun 2017 PSC01 Notification of Brendan Barrymore Bayliss as a person with significant control on 6 April 2016
19 Apr 2017 AD01 Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to 28 Croft Gardens Charlton Kings Cheltenham Glos. GL53 8LG on 19 April 2017
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 CH01 Director's details changed for Brendan Barrymore Bayliss on 23 December 2015
24 Dec 2015 AD01 Registered office address changed from 10 st. Pauls Street North Cheltenham Gloucestershire GL50 4AQ to Ross House the Square Stow on the Wold Gloucestershire GL54 1AF on 24 December 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 AR01 Annual return made up to 26 June 2015
Statement of capital on 2015-10-27
  • GBP 2