PLUMBTECH KENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr Karl David Philip Groves as a person with significant control on 2024-10-04

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Karl David Philip Groves on 2024-10-04

View Document

09/09/259 September 2025 NewAdministrative restoration application

View Document

09/09/259 September 2025 NewRegistered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 24 Bentley Close Chatham Kent ME5 8UH on 2025-09-09

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-03-07 with no updates

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Change of details for Mr Karl David Philip Groves as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Director's details changed for Mr Karl David Philip Groves on 2025-03-21

View Document

21/03/2521 March 2025 Change of details for Mr Karl David Philip Groves as a person with significant control on 2025-03-21

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/07/247 July 2024 Termination of appointment of Yasmin Houghton as a director on 2024-06-26

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Change of details for Mr Karl David Philip Groves as a person with significant control on 2024-03-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Registered office address changed from Canada House First Floor St Leonards Road 20/20 Business Park Maidstone, Kent ME16 0LS United Kingdom to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2023-11-06

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

14/03/2314 March 2023 Registered office address changed from 15 Hatch Lane London E4 6LP United Kingdom to Canada House First Floor St Leonards Road 20/20 Business Park Maidstone, Kent ME16 0LS on 2023-03-14

View Document

10/01/2310 January 2023 Cessation of Lance Andrew Dilks as a person with significant control on 2022-12-05

View Document

10/01/2310 January 2023 Termination of appointment of Afton Georgina Dilks as a director on 2022-12-05

View Document

10/01/2310 January 2023 Termination of appointment of Lance Andrew Dilks as a director on 2022-12-05

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS AFTON GEORGINA DILKS

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS YASMIN HOUGHTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED GROVES PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/17

View Document

10/11/1710 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR LANCE ANDREW DILKS

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE ANDREW DILKS

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR KARL DAVID PHILIP GROVES / 23/10/2017

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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