PLUMBMAC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 01/10/251 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-07-31 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-07-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 08/10/218 October 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
| 15/05/2015 May 2020 | 04/04/20 STATEMENT OF CAPITAL GBP 4 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 18/08/1718 August 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 3 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 11/07/1611 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIACH / 20/05/2016 |
| 18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM BRUNSWICK HOUSE 86-88 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1SP |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 05/08/155 August 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 04/06/144 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 12/06/1312 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 09/08/119 August 2011 | DISS40 (DISS40(SOAD)) |
| 08/08/118 August 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 02/08/112 August 2011 | FIRST GAZETTE |
| 07/07/107 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MCDONNELL / 20/05/2010 |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIACH / 20/05/2010 |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 13/10/0913 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/07/096 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 19/06/0919 June 2009 | CURREXT FROM 31/05/2009 TO 31/07/2009 |
| 22/05/0822 May 2008 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
| 20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLUMBMAC SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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