PLUMB SMART SOLUTIONS LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Resolutions

View Document

02/12/242 December 2024 Registered office address changed from 7 Dulverton Drive Furzton Milton Keynes Buckinghamshire MK4 1DQ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-12-02

View Document

02/12/242 December 2024 Statement of affairs

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/09/206 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JONATHAN SMITH / 01/08/2020

View Document

06/09/206 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 01/08/2020

View Document

06/09/206 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 01/08/2020

View Document

06/09/206 September 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 01/08/2020

View Document

06/09/206 September 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JONATHAN SMITH / 01/08/2020

View Document

18/08/2018 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 36 BRAYTON COURT SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7AH ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/07/199 July 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information