Download leads from Nexok and grow your business. Find out more

24/7 Plumbing Heating Electrical Limited

Documents

Total Documents28
Total Pages135

Filing History

20 October 2023Company name changed trade professionals LIMITED\certificate issued on 20/10/23
  • NM04 ‐ Change of name by provision in articles
10 February 2023Registered office address changed from F07 Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA United Kingdom to N08 Cardiff Bay Business Centre Lewis Road Cardiff CF24 5EJ on 10 February 2023
10 February 2023Change of details for Camilleri Group Holdings Limited as a person with significant control on 1 February 2023
13 January 2023Confirmation statement made on 10 January 2023 with updates
13 January 2023Director's details changed for Mr Robert Paul Camilleri on 31 December 2022
31 December 2022Total exemption full accounts made up to 31 March 2022
5 August 2022Company name changed 24/7 plumbing heating electrical LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
12 January 2022Confirmation statement made on 10 January 2022 with updates
28 December 2021Total exemption full accounts made up to 31 March 2021
24 February 2021Confirmation statement made on 10 January 2021 with updates
23 December 2020Micro company accounts made up to 31 March 2020
4 February 2020Confirmation statement made on 10 January 2020 with no updates
24 October 2019Micro company accounts made up to 31 March 2019
24 January 2019Cessation of Tracy Patricia Smith as a person with significant control on 19 November 2018
24 January 2019Cessation of Robert Paul Camilleri as a person with significant control on 19 November 2018
24 January 2019Notification of Camilleri Group Holdings Limited as a person with significant control on 19 November 2018
24 January 2019Confirmation statement made on 10 January 2019 with updates
16 January 2019Statement of capital following an allotment of shares on 5 October 2018
  • GBP 100
15 November 2018Director's details changed for Mrs Tracy Patricia Smith on 14 November 2018
15 November 2018Change of details for Mrs Tracy Patricia Smith as a person with significant control on 14 November 2018
15 November 2018Change of details for Mr Robert Paul Camilleri as a person with significant control on 14 November 2018
15 November 2018Director's details changed for Mr Robert Paul Camilleri on 14 November 2018
5 October 2018Registered office address changed from 11 Dany Coed Close Cardiff CF23 6NJ United Kingdom to F07 Forgeside House Cardiff Bay Business Centre Forgeside Close Cardiff CF24 5FA on 5 October 2018
24 September 2018Previous accounting period extended from 31 January 2018 to 31 March 2018
24 September 2018Accounts for a dormant company made up to 31 March 2018
11 January 2018Confirmation statement made on 10 January 2018 with no updates
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed