Celsius Plumbing & Heating LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-06-30 | |
Employees | £2 | -50.00% |
CELSIUS PLUMBING & HEATING LIMITED
Company type | Private Limited Company, Active |
Company Number | 11086871 |
Universal Entity Code | 8567-8212-4183-3393 |
Record last updated | Thursday, September 5, 2024 3:29:49 PM UTC |
Official Address | Globe House Eclipse Park Sittingbourne Road Maidstone Kent United Kingdom Me143en East There are 51 companies registered at this street |
Locality | East |
Region | England |
Postal Code | ME143EN |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | May 30, 2024 | Appointment of a woman |  |
Registry | May 30, 2024 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 23, 2023 | Resignation of one Director (a man) |  |
Registry | Nov 28, 2017 | Three appointments: a woman and 2 men |  |
Registry | Nov 28, 2017 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Nov 29, 2013 | First notification of strike - off in london gazette |  |
Registry | Nov 19, 2013 | Striking off application by a company |  |
Registry | May 29, 2013 | Annual return |  |
Financials | Oct 23, 2012 | Annual accounts |  |
Registry | May 30, 2012 | Resignation of one Secretary |  |
Registry | May 24, 2012 | Annual return |  |
Registry | May 21, 2012 | Resignation of a woman |  |
Financials | Nov 9, 2011 | Annual accounts |  |
Registry | May 20, 2011 | Annual return |  |
Financials | Jan 21, 2011 | Annual accounts |  |
Registry | May 28, 2010 | Annual return |  |
Registry | May 28, 2010 | Change of particulars for director |  |
Financials | Feb 15, 2010 | Annual accounts |  |
Registry | Aug 3, 2009 | Annual return |  |
Financials | Jan 28, 2009 | Annual accounts |  |
Registry | Aug 20, 2008 | Particulars of mortgage/charge |  |
Registry | May 23, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | May 23, 2008 | Annual return |  |
Financials | Apr 2, 2008 | Annual accounts |  |
Registry | Nov 20, 2007 | Annual return |  |
Financials | Apr 2, 2007 | Annual accounts |  |
Registry | Jun 9, 2006 | Annual return |  |
Financials | Mar 14, 2006 | Annual accounts |  |
Registry | May 25, 2005 | Annual return |  |
Registry | Jun 10, 2004 | Appointment of a secretary |  |
Registry | Jun 10, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 10, 2004 | Appointment of a director |  |
Registry | May 19, 2004 | Resignation of a secretary |  |
Registry | May 19, 2004 | Resignation of a director |  |
Registry | May 14, 2004 | Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman |  |