ADVANCED GAS AND PLUMBING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-04-09 with updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT FACTORY ESTATE ARGYLE STREET HULL HU3 1HD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 9 UNIT FACTORY ESTATE ARGYLE STREET HULL HU3 1HD ENGLAND

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FOSTER / 15/01/2018

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 100 CHESTNUT AVENUE BEVERLEY HU17 9QU UNITED KINGDOM

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA FOSTER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR SIMON FOSTER

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR SIMON FOSTER

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA FOSTER

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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