ABSOLUTE PLUMBING & HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Director's details changed for Mr Jason Hayward on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mrs Sandra Hayward as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mrs Sandra Hayward on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to 22 Winscombe Road Weston-Super-Mare Somerset BS23 3PJ on 2025-03-07

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

07/06/237 June 2023 Change of details for Mrs Sandra Hayward as a person with significant control on 2023-05-22

View Document

07/06/237 June 2023 Director's details changed for Mrs Sandra Hayward on 2023-05-22

View Document

07/06/237 June 2023 Director's details changed for Mr Jason Hayward on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mrs Sandra Hayward on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mrs Sandra Hayward as a person with significant control on 2022-07-01

View Document

17/05/2317 May 2023 Director's details changed for Mr Jason Hayward on 2022-07-01

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

23/06/2123 June 2021 Change of details for Mrs Sandra Hayward as a person with significant control on 2020-07-04

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 16 DALES ROAD WESTBURY BA13 3GE ENGLAND

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM WANSDYKE BUSINESS SERVICES CENTRE MIDSOMER ENTERPRISE PARK, RADSTOCK ROAD MIDSOMER NORTON RADSTOCK BA3 2BB

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information