R & s Plumbing Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2015)all other documents available 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 2015-02-28
Cash in hand £11,276 0%
Net Worth £50,628 -67.03%
Liabilities £25,014 -88.92%
Fixed Assets £51,634 0%
Trade Debtors £93,642 +26.41%
Total assets £93,642 -59.99%
Shareholder's funds £68,628 -49.45%
Total liabilities £25,014 -88.92%
STEVEN SPIERS PLUMBING & HEATING LIMITED
Company type
Private Limited Company , Liquidation
Company Number
05215544
Record last updated
Wednesday, July 13, 2016 4:35:29 PM UTC
Official Address
Beech Farm Penrhos St. Martins
There are 4 companies registered at this street
Locality
St. Martins
Region
Caerphilly, Wales
Postal Code
CF831NF
Sector
Plumbing, heat and air-conditioning installation
Visits
R & S PLUMBING SOLUTIONS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2024-9 2025-1 2025-3 2025-4 2025-5 0 3 6 9 12 15 18 21 24 27 30
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Jul 13, 2016
Appointment of liquidators
Notices
Jul 13, 2016
Notices to creditors
Notices
Jul 13, 2016
Resolutions for winding-up
Financials
Nov 25, 2013
Annual accounts
Registry
Sep 5, 2013
Annual return
Financials
Nov 27, 2012
Annual accounts
Registry
Oct 9, 2012
Annual return
Financials
Nov 28, 2011
Annual accounts
Registry
Sep 16, 2011
Annual return
Financials
Nov 25, 2010
Annual accounts
Registry
Oct 31, 2010
Annual return
Registry
Oct 31, 2010
Change of particulars for director
Registry
Oct 31, 2010
Change of particulars for director 5215...
Registry
Feb 18, 2010
Change of registered office address
Financials
Jan 9, 2010
Annual accounts
Registry
Oct 15, 2009
Annual return
Registry
Jan 5, 2009
Annual return 5215...
Registry
Jan 5, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 5, 2009
Notice of change of directors or secretaries or in their particulars 5215...
Financials
Dec 29, 2008
Annual accounts
Financials
Mar 4, 2008
Annual accounts 5215...
Registry
Oct 26, 2007
Annual return
Financials
Feb 15, 2007
Annual accounts
Registry
Nov 27, 2006
Annual return
Registry
Sep 5, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 7, 2006
Memorandum of association
Registry
Apr 4, 2006
Change of name certificate
Registry
Apr 4, 2006
Company name change
Registry
Mar 27, 2006
Appointment of a director
Registry
Mar 27, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 14, 2006
Change of accounting reference date
Registry
Mar 1, 2006
Appointment of a man as Plumber and Director
Registry
Dec 9, 2005
Annual return
Registry
Jan 8, 2005
Particulars of a mortgage or charge
Registry
Sep 20, 2004
Appointment of a director
Registry
Sep 20, 2004
Appointment of a secretary
Registry
Sep 9, 2004
Change in situation or address of registered office
Registry
Sep 3, 2004
Resignation of a director
Registry
Sep 3, 2004
Resignation of a secretary
Registry
Sep 3, 2004
Two appointments: 2 men
Registry
Aug 27, 2004
Resignation of 2 people: one Secretary and one Director
Registry
Aug 26, 2004
Two appointments: 2 companies