ADVANCED PLUMBING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

05/04/245 April 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

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/08/2330 August 2023 Secretary's details changed for Mrs Julie Elmes on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Benjamin Wrathall as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Unit 1a Park Farm Road Park Farm Industrial Estate Folkestone CT19 5EY England to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Benjamin Wrathall on 2023-08-30

View Document

09/05/239 May 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

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 76 Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom to Unit 1a Park Farm Road Park Farm Industrial Estate Folkestone CT19 5EY on 2023-01-17

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

21/02/2221 February 2022 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 76 Innovation Centre University Road Canterbury Kent CT27FG on 2022-02-21

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

02/02/212 February 2021 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