DEXSUM PLUMBING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewCertificate of change of name

View Document

23/07/2523 July 2025 NewCurrent accounting period extended from 2025-10-31 to 2026-04-30

View Document

23/07/2523 July 2025 NewDirector's details changed for Mrs Sumitra Donaldson-Miles on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mrs Sumitra Donaldson-Miles as a person with significant control on 2025-07-23

View Document

16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Amended micro company accounts made up to 2022-10-31

View Document

15/11/2415 November 2024 Amended micro company accounts made up to 2023-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Micro company accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Termination of appointment of Lattoya Jahseila Miles as a secretary on 2024-01-22

View Document

27/12/2327 December 2023 Appointment of Mr Dexter Alejo Small as a director on 2023-12-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/01/234 January 2023

View Document

31/10/2231 October 2022 Director's details changed for Mrs Sumitra Donaldson-Miles on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Secretary's details changed for Miss Lattoya Jahseila Miles on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from 25 Mill Street Luton Mill Street Luton LU1 2NA England to 960 Capability Green Capability Green Luton LU1 3PE on 2022-10-27

View Document

21/10/2221 October 2022 Director's details changed for Mrs Sumitra Donaldson-Miles on 2022-10-21

View Document

14/10/2214 October 2022 Director's details changed for Mrs Sumitra Donaldson-Miles on 2022-10-14

View Document

14/10/2214 October 2022 Secretary's details changed for Miss Lattoya Jahselia Miriam Miles on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mrs Sumitra Donaldson-Miles as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM KATHLEE CONNOLLY HOUSE 102 HITCHIN ROAD LUTON LU2 0ES ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM LUTON IRISH FORUM HITCHIN ROAD LUTON LU2 0ES ENGLAND

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS LATTOYA JAHSELIA MIRIAM MILES / 24/07/2019

View Document

22/07/1922 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/07/1922 July 2019 SAIL ADDRESS CREATED

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM, 104 HOME CLOSE, LUTON, LU4 9NR, ENGLAND

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JERMAINE MILES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JERMAINE TAFARI MILES

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MISS LATTOYA JAHSELIA MIRIAM MILES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM, 13 BIRCHDALE ROAD, LONDON, GREATER LONDON, E7 8AS, UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/10/175 October 2017 Incorporation

View Document


More Company Information