A1 PLUMBING & HEATING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

04/09/234 September 2023 Appointment of Mr Steven James Doherty as a director on 2023-01-12

View Document

04/09/234 September 2023 Termination of appointment of Sharon Doyle as a secretary on 2023-08-10

View Document

04/09/234 September 2023 Termination of appointment of Lucie Tamara Redman-Manna as a secretary on 2023-08-10

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

04/09/234 September 2023 Notification of Steven James Doherty as a person with significant control on 2023-08-10

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLARKE

View Document

06/08/206 August 2020 SECRETARY APPOINTED MRS LUCIE TAMARA REDMAN-MANNA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARAN DOYLE / 28/12/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 15 RUDICON AVENUE WICKFORD SS11 8LL

View Document

11/01/1611 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 SECRETARY APPOINTED MR STEPHEN CLARKE

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 09/04/15 STATEMENT OF CAPITAL GBP 100

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON DOYLE / 09/04/2015

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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