LOCAL PLUMBING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Micro company accounts made up to 2024-12-31 |
16/07/2516 July 2025 | Director's details changed for Tina Valerie Thynne on 2025-07-05 |
16/07/2516 July 2025 | Confirmation statement made on 2025-06-24 with no updates |
16/07/2516 July 2025 | Change of details for Miss Tina Valerie Thynne as a person with significant control on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
01/05/241 May 2024 | Director's details changed for Tina Valerie Thynne on 2024-05-01 |
01/05/241 May 2024 | Secretary's details changed for Tina Valerie Thynne on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Kevan Carr on 2024-05-01 |
01/05/241 May 2024 | Confirmation statement made on 2024-01-26 with no updates |
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 |
26/01/2426 January 2024 | Termination of appointment of Alexander Kevan Carr as a director on 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/08/2327 August 2023 | Micro company accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
21/01/2321 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/01/2130 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 06/04/18 STATEMENT OF CAPITAL GBP 3 |
10/12/1810 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA VALERIE THYNNE |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR ALEXANDER KEVAN CARR |
13/01/1713 January 2017 | 30/06/16 TOTAL EXEMPTION FULL |
05/07/165 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/03/165 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/07/1519 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/07/1229 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVAN CARR / 13/06/2010 |
30/06/1030 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA VALERIE THYNNE / 13/06/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/08/078 August 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | COMPANY NAME CHANGED AFFORD PLUMBING LIMITED CERTIFICATE ISSUED ON 21/03/07 |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/01/0613 January 2006 | COMPANY NAME CHANGED A2Z PLUMBING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/01/06 |
31/10/0531 October 2005 | COMPANY NAME CHANGED 1A PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 31/10/05 |
02/08/052 August 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | COMPANY NAME CHANGED AA PLUMBING & HOMECARE LIMITED CERTIFICATE ISSUED ON 01/08/05 |
02/02/052 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/06/048 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
21/06/0121 June 2001 | SECRETARY RESIGNED |
21/06/0121 June 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | 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