LOCAL PLUMBING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Director's details changed for Tina Valerie Thynne on 2025-07-05

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

16/07/2516 July 2025 Change of details for Miss Tina Valerie Thynne as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

01/05/241 May 2024 Director's details changed for Tina Valerie Thynne on 2024-05-01

View Document

01/05/241 May 2024 Secretary's details changed for Tina Valerie Thynne on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Kevan Carr on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

01/05/241 May 2024 Registered office address changed from Tudor View Meadow Lane, Fulford Stoke on Trent Staffordshire ST11 9RZ to 796 Lightwood Road Stoke-on-Trent ST3 7HB on 2024-05-01

View Document

26/01/2426 January 2024 Termination of appointment of Alexander Kevan Carr as a director on 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/08/2327 August 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2130 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 06/04/18 STATEMENT OF CAPITAL GBP 3

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA VALERIE THYNNE

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED MR ALEXANDER KEVAN CARR

View Document

13/01/1713 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/03/165 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/07/1519 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1229 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN CARR / 13/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA VALERIE THYNNE / 13/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 COMPANY NAME CHANGED AFFORD PLUMBING LIMITED CERTIFICATE ISSUED ON 21/03/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED A2Z PLUMBING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED 1A PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 COMPANY NAME CHANGED AA PLUMBING & HOMECARE LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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