I & C HEATING & PLUMBING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Appointment of Mrs Holly Kennedy as a secretary on 2025-09-11 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 25/10/2425 October 2024 | Registered office address changed from 246 Godstone Road Whyteleafe CR3 0EF England to 47 Carlton Road Redhill RH1 2BY on 2024-10-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 02/11/232 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/10/2331 October 2023 | Registered office address changed from Figures House 24 Brighton Road Salfords Surrey RH1 5BX United Kingdom to 246 Godstone Road Whyteleafe CR3 0EF on 2023-10-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 03/05/183 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CRUTCHINGTON |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
| 08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD CRUTCHINGTON / 01/03/2018 |
| 08/03/188 March 2018 | CESSATION OF CHARLOTTE NICOLE CRUTCHINGTON AS A PSC |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/09/1623 September 2016 | CURRSHO FROM 30/09/2017 TO 31/03/2017 |
| 20/09/1620 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company