K LLESHI PLUMBING AND HEATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Confirmation statement made on 2024-09-24 with no updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Director's details changed for Mr Krenar Lleshi on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Krenar Lleshi as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 14 Hamilton Close Bricket Wood St. Albans AL2 3NA England to 36 Bampton Road Luton LU4 0DD on 2024-06-18

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Change of details for Mr Krenar Lleshi as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mr Krenar Lleshi on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 31 Newcome Road Shenley Radlett WD7 9EH England to 14 Hamilton Close Bricket Wood St. Albans AL2 3NA on 2023-02-07

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KRENAR LLESHI / 01/01/2021

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 31 NEWCOME ROAD SHENLEY RADLETT WD7 9ET ENGLAND

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR KRENAR LLESHI / 01/01/2021

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 14 WEST VIEW TERRACE EBBW VALE NP23 6AB WALES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KRENAR LLESHI / 17/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR KRENAR LLESHI / 17/08/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 160 MARINE STREET CWM EBBW VALE GWENT NP23 7SZ WALES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNIT 8 HALL STREET INDUSTRIAL ESTATE EBBW VALE NP23 8UF UNITED KINGDOM

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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