PLUMB ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

17/03/2417 March 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/08/2327 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Registered office address changed from 10 Coldharbour Lane Camberwell London SE5 9PR to 96 Waddington Way London SE19 3UA on 2023-06-07

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/05/1828 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 46 PARHAM DRIVE GANTS HILL ILFORD ESSEX IG2 6NB

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/05/1520 May 2015 COMPANY NAME CHANGED NOTEFIT LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS ABIODUN RICHARD COLE

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

19/05/1519 May 2015 CURRSHO FROM 31/12/2015 TO 30/11/2015

View Document

03/12/143 December 2014 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