(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-03-30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-03-30
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 114 Queens Road Beighton Sheffield South Yorkshire S20 1DW England to 114 Queens Road Beighton Sheffield South Yorkshire S20 1DW on 2022-03-01
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Rotherham Close, Norwood Industrial Estate Killamarsh Sheffield S21 2JU England to 114 Queens Road Beighton Sheffield South Yorkshire S20 1DW on 2022-03-01
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-03-30
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089197740001, created on 2020-07-02
filed on: 10th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2020-03-30
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 12th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-03-30
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aj plumbing n heating LIMITEDcertificate issued on 08/08/18
filed on: 8th, August 2018
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-03-30
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-01
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-01
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018-03-21 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-03-19 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-03-22: 100.00 GBP
filed on: 12th, April 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 3rd, April 2017
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-03-30
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-03-22
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-06-13 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-03
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 37 Ashdown Gardens Sothall Sheffield S20 2GR to 12 Rotherham Close, Norwood Industrial Estate Killamarsh Sheffield S21 2JU on 2016-07-07
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-03 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-03-03 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-18: 2.00 GBP
capital
|
|
(CERTNM) Company name changed aidan lee heating LIMITEDcertificate issued on 22/09/14
filed on: 22nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-22
filed on: 22nd, September 2014
| resolution
|
|
(AP01) New director was appointed on 2014-06-06
filed on: 8th, August 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(26 pages)
|