PLUMB & FIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR POWIS JONES / 04/05/2021

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/06/209 June 2020 COMPANY NAME CHANGED 11192241 LTD. CERTIFICATE ISSUED ON 09/06/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/05/2029 May 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM QUEENS HOUSE 200 LOWER HIGH STREET WATFORD WD17 2EH UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 FIRST GAZETTE

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED PLUMBFIXX LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/02/187 February 2018 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