PLUMB-TECH CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-09-25 with updates

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Director's details changed for Mr Neil Hamilton Chamberlain on 2023-04-28

View Document

28/04/2328 April 2023 Registered office address changed from 4 Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN England to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 2023-04-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAMILTON CHAMBERLAIN / 17/01/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL HAMILTON CHAMBERLAIN / 17/01/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/11/1724 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PAUL THOMAS

View Document

26/09/1626 September 2016 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