Advanced company searchLink opens in new window

DNL PLUMBING & HEATING LIMITED

Company number 11050564

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)
07 May 2024 AD01 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 7 May 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
05 Jan 2024 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 AD01 Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 15 November 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 Feb 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
03 Jun 2020 PSC04 Change of details for Mr Lewis Edward Lee as a person with significant control on 2 June 2020
18 Mar 2020 AD01 Registered office address changed from 294 Askern Road Toll Bar Doncaster DN5 0QN United Kingdom to Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD on 18 March 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
11 Jul 2018 PSC04 Change of details for Mr Lewis Edward Lee as a person with significant control on 9 November 2017
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
09 Nov 2017 TM01 Termination of appointment of Daniel Lee as a director on 8 November 2017
09 Nov 2017 PSC07 Cessation of Daniel Lee as a person with significant control on 8 November 2017
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 100