DJ MECHANICAL 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 |
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
| 25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 23/06/2423 June 2024 | Registered office address changed from 8 Allenby House 100 Lancaster Road Barnet EN4 8AL England to 22 Nursery Road East Finchley London N2 9RA on 2024-06-23 |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
| 28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
| 23/09/2123 September 2021 | Registered office address changed from 73 Homefield Gardens East Finchley London N2 0XL England to 8 Allenby House 100 Lancaster Road Barnet EN4 8AL on 2021-09-23 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-03-28 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 13 ST. MARY'S GREEN EAST FINCHLEY LONDON N2 0UZ ENGLAND |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEEVEY |
| 26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
| 25/06/1925 June 2019 | DIRECTOR APPOINTED MS CAROLINE DEEVEY |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BALFOUR HOUSE, 741 HIGH ROAD LONDON N12 0BP ENGLAND |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1729 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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