Advanced company searchLink opens in new window

A J O PLUMBING AND HEATING LIMITED

Company number 10606918

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)
28 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
04 Dec 2023 PSC04 Change of details for Mr Anthony Michael George Orsini as a person with significant control on 3 March 2019
01 Dec 2023 PSC01 Notification of Keeley Clusker as a person with significant control on 3 March 2019
05 Sep 2023 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to C/O Bruce Allen Llp, Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 5 September 2023
13 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
23 Mar 2022 CH01 Director's details changed for Mr Anthony Michael George Orsini on 23 March 2022
23 Mar 2022 PSC04 Change of details for Mr Anthony Michael George Orsini as a person with significant control on 23 March 2022
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 May 2019 AD01 Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR England to C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 28 May 2019
03 Mar 2019 AP03 Appointment of Ms Keeley Clusker as a secretary on 1 April 2018
03 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with updates
04 May 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
07 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted