ADVANCED PROFESSIONAL PLUMBING AND HEATING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-19 with updates |
| 25/06/2525 June 2025 | Change of details for Mr Andrew Smith as a person with significant control on 2025-06-23 |
| 25/06/2525 June 2025 | Change of details for Mrs Narisara Smith as a person with significant control on 2025-06-23 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/05/1621 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/06/1510 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/06/1419 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/06/136 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/05/1218 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 01/04/111 April 2011 | Registered office address changed from , 65 Butts Green Road, Hornchurch, Essex, RM11 2JS, United Kingdom on 2011-04-01 |
| 01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS UNITED KINGDOM |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS NARISARA SMITH / 13/05/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 13/05/2010 |
| 30/03/1030 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
| 27/05/0827 May 2008 | SECRETARY APPOINTED MRS NARISARA SMITH |
| 13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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