DIRECT PLUMBING AND HEATING DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-09-30 |
19/11/2319 November 2023 | Confirmation statement made on 2023-11-18 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-30 |
07/04/237 April 2023 | Change of details for Mrs Nasim Ali as a person with significant control on 2023-04-07 |
01/04/231 April 2023 | Cessation of Amer Ali as a person with significant control on 2023-04-01 |
01/04/231 April 2023 | Notification of Nasim Ali as a person with significant control on 2023-04-01 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/03/162 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/02/1527 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
27/02/1527 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMER ALI / 26/02/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/01/1428 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
30/09/1330 September 2013 | 31/10/12 STATEMENT OF CAPITAL GBP 90000 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/02/1319 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
19/10/1219 October 2012 | PREVSHO FROM 31/01/2013 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM UNIT 1 DRAYTON STREET WOLVERHAMPTON WEST MIDLANDS WV2 3AB UNITED KINGDOM |
29/03/1229 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
02/03/122 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM UNIT 1 DRAYTON STREET WOLVERHAMPTON WEST MIDLANDS WV2 3AB UNITED KINGDOM |
02/03/122 March 2012 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM BRINKWORTH HOUSE BRINKWORTH BUSINESS CENTRE BRINKWORTH SWINDON WILTSHIRE SN15 5DF UNITED KINGDOM |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
09/02/119 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
08/02/118 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
14/09/1014 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
04/07/104 July 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMER ALI / 16/01/2010 |
18/05/1018 May 2010 | FIRST GAZETTE |
16/01/0916 January 2009 | 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