PLUMB SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Notification of Infinity Energy Holdings Ltd as a person with significant control on 2025-03-12 |
| 23/04/2523 April 2025 | Cessation of Mohammed Rosli Bin King as a person with significant control on 2025-03-12 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-25 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-25 with updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/04/235 April 2023 | Registered office address changed from Countrywide House Knights Way Shrewsbury Shropshire SY1 3AB England to The Hangar Hadley Park East Telford TF1 6QJ on 2023-04-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
| 18/01/2218 January 2022 | Director's details changed for Mr Mohammed Rosli Bin King on 2022-01-17 |
| 17/01/2217 January 2022 | Change of details for Mr Mohammed Rosli King as a person with significant control on 2022-01-17 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
| 23/12/2123 December 2021 | Registered office address changed from 34 Severn Way Little Dawley Telford Shropshire TF4 3HN England to Countrywide House Knights Way Shrewsbury Shropshire SY1 3AB on 2021-12-23 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 17/12/2117 December 2021 | Administrative restoration application |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
| 30/11/2130 November 2021 | Final Gazette dissolved via compulsory strike-off |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ROSLI KING |
| 10/09/1910 September 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 18/09/1818 September 2018 | DISS40 (DISS40(SOAD)) |
| 16/09/1816 September 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSLI KING / 18/06/2015 |
| 23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/07/1731 July 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O COLUMB & GOSLING ACCOUNTANTS BLOUNT HOUSE HALL COURT, HALL PARK WAY TELFORD SHROPSHIRE TF3 4NQ ENGLAND |
| 19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 27/04/1627 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/09/1525 September 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
| 18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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