GSC PLUMBING & HEATING ENGINEERS LTD

04861181
67 EAST VIEW TERRACE SEDLESCOMBE BATTLE TN33 0PY

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 3 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 3 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 3 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 accounts Annual Accounts 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2019 accounts Annual Accounts 2 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 accounts Annual Accounts 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2016 accounts Annual Accounts 3 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 accounts Annual Accounts 3 Buy now
11 Sep 2014 annual-return Annual Return 4 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Trevor David Powell) 1 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2013 accounts Annual Accounts 3 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
10 Feb 2012 accounts Annual Accounts 4 Buy now
17 Sep 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 officers Change of particulars for director (Gary Steven Croft) 2 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
17 Sep 2009 annual-return Return made up to 08/08/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
09 Jun 2008 accounts Annual Accounts 5 Buy now
20 Aug 2007 annual-return Return made up to 08/08/07; full list of members 2 Buy now
23 May 2007 accounts Annual Accounts 6 Buy now
05 Mar 2007 annual-return Return made up to 08/08/06; full list of members 2 Buy now
05 Mar 2007 address Location of debenture register 1 Buy now
05 Mar 2007 address Location of register of members 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: little lodge, 5 cambridge way ringles cross uckfield east sussex TN22 2AA 1 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 officers New secretary appointed 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: 28 san juan court eastbourne east sussex BN23 5TP 1 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
23 May 2006 annual-return Return made up to 08/08/05; full list of members 6 Buy now
10 May 2005 officers Secretary resigned 1 Buy now
10 May 2005 address Registered office changed on 10/05/05 from: 71A and 71C high street heathfield east sussex TN21 8HU 1 Buy now
10 May 2005 officers New secretary appointed 2 Buy now
10 May 2005 accounts Annual Accounts 7 Buy now
13 Aug 2004 annual-return Return made up to 08/08/04; full list of members 6 Buy now
12 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 officers New secretary appointed 2 Buy now
13 Aug 2003 officers Secretary resigned 1 Buy now
13 Aug 2003 officers Director resigned 1 Buy now
08 Aug 2003 incorporation Incorporation Company 9 Buy now