GUTTER - REPAIRS AND PLUMBING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
01/05/231 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/02/157 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
26/12/1426 December 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 |
13/02/1413 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | COMPANY NAME CHANGED GUTTER REPAIRS LTD CERTIFICATE ISSUED ON 24/04/13 |
24/04/1324 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | COMPANY NAME CHANGED GUTTERVACUUM LIMITED CERTIFICATE ISSUED ON 12/07/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | SAIL ADDRESS CHANGED FROM: 222 MALMESBURY PARK ROAD BOURNEMOUTH DORSET BH8 8PR UNITED KINGDOM |
22/03/1222 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BLUMARIIN HOUSE 222 MALMESBURY PARK ROAD BOURNEMOUTH DORSET BH8 8PR |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
04/11/104 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSI ONUORAH / 06/02/2010 |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
01/06/101 June 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
24/11/0924 November 2009 | APPOINTMENT TERMINATED, DIRECTOR GARY BENNETT |
01/10/091 October 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
06/02/096 February 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