SYSTEMATIC PLUMBING & HEATING SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

12/08/2412 August 2024 Change of details for Mr Scott Stirling Morris as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Notification of Caroline Morris as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mrs Caroline Morris as a director on 2024-08-12

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/06/2413 June 2024 Registered office address changed from 12 Abbey Place Airdrie ML6 9QT Scotland to 4/1 91 Mitchell Street Glasgow G1 3LN on 2024-06-13

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from C/O Kb Accounting Services 47 Drummore Avenue Coatbridge ML5 4AW Scotland to 12 Abbey Place Airdrie ML6 9QT on 2024-01-24

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-04-05

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 01/05/2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 01/05/2016

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR VIVIAN MORRIS

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN MORRIS / 05/06/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM UNIT 4 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG

View Document

06/06/136 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 05/06/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/12/1220 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 6 RALSTON STREET AIRDRIE ML6 0DH

View Document

15/12/1015 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED VIVIAN MORRIS LOGGED FORM

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED SCOTT STIRLING MORRIS

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY APPOINTED SCOTT STIRLING MORIS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED VIVIAN MORRIS

View Document

16/05/0816 May 2008 CURRSHO FROM 31/05/2009 TO 05/04/2009

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED SYSTEMATIK PLUMBING & HEATING SOLUTIONZ LTD. CERTIFICATE ISSUED ON 15/05/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

12/05/0812 May 2008 ADOPT MEM AND ARTS 08/05/2008

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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