MY PLUMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Register inspection address has been changed from Suite 213a, Boundary House Boston Road London W7 2QE England to 9 Temsford Close Harrow HA2 6LB

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/01/2521 January 2025

View Document

14/01/2514 January 2025

View Document

03/01/253 January 2025

View Document

16/07/2416 July 2024 Director's details changed for Mr Anton Peychev Skarlatov on 2024-07-12

View Document

16/07/2416 July 2024 Change of details for 1St Online Solutions Ltd as a person with significant control on 2024-07-12

View Document

16/07/2416 July 2024 Registered office address changed from 98 Tooley Street London SE1 2th England to 9 Temsford Close North Harrow London HA2 6LB on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mr Rune Hoy Sovndahl on 2024-07-12

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/10/2321 October 2023

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/01/233 January 2023

View Document

13/05/2213 May 2022

View Document

13/05/2213 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039451490001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM SECOND FLOOR SECOND FLOOR 98 TOOLEY STREET LONDON SE1 2TH ENGLAND

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUNE HOY SOVNDAHL / 01/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON PEYCHEV SKARLATOV / 01/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 SAIL ADDRESS CHANGED FROM: 3 BRENTFORD BUSINESS CENTRE BRENTFORD BUSINESS CENTRE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG ENGLAND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA LYONS-REDMAN

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 4 THE MEWS BRIDGE ROAD TWICKENHAM TW1 1RF ENGLAND

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR RUNE HOY SOVNDAHL

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR ANTON PEYCHEV SKARLATOV

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST ONLINE SOLUTIONS LTD

View Document

21/03/1921 March 2019 CESSATION OF ANGELA JANE LYONS-REDMAN AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA LYONS-REDMAN

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JANE LYONS-REDMAN / 30/08/2018

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-REDMAN / 30/08/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM STUDIO G3 188-192 SUTTON COURT ROAD CHISWICK LONDON W4 3HR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GLASSON

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD CHISWICK LONDON W4 3HR

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMIE GLASSON / 23/11/2014

View Document

01/06/151 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-REDMAN / 18/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANGELA JANE LYONS-REDMAN / 18/11/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SAIL ADDRESS CREATED

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 188-192 SUTTON COURT ROAD, CHISWICK, LONDON GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD CHISWICK, LONDON W4 3HR ENGLAND

View Document

13/03/1413 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-REDMAN / 05/05/2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM GROVE PARK STUDIOS 188-129 SUTTON COURT ROAD CHISWICK LONDON W4 3HR

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-GLASSON / 13/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-GLASSON / 13/03/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMIE GLASSON / 19/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-GLASSON / 26/05/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE LYONS-GLASSON / 19/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMIE GLASSON / 19/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE LYONS-GLASSON / 26/05/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE LYONS-GLASSON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMIE GLASSON / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA LYONS-GLASSON / 16/10/2001

View Document

31/03/0831 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GLASSON / 25/03/2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 86 YELDHAM ROAD LONDON W6 8JG

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED GLASSON PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 19/07/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 CONSENT TO SHORT NOTICE

View Document

02/08/042 August 2004 MINUTES OF MEETINGS

View Document

02/08/042 August 2004 CHANGE OF INTEREST SECTION 324(2

View Document

02/08/042 August 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

02/08/042 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/08/042 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/042 August 2004 £ NC 1000/10000 07/07/

View Document

02/04/042 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/03/0010 March 2000 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