PLUMBTECH KENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Change of details for Mr Karl David Philip Groves as a person with significant control on 2024-10-04 |
09/09/259 September 2025 New | Director's details changed for Mr Karl David Philip Groves on 2024-10-04 |
09/09/259 September 2025 New | Administrative restoration application |
09/09/259 September 2025 New | Registered 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 |
09/09/259 September 2025 New | Confirmation statement made on 2025-03-07 with no updates |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
24/03/2524 March 2025 | Change of details for Mr Karl David Philip Groves as a person with significant control on 2025-03-21 |
21/03/2521 March 2025 | Director's details changed for Mr Karl David Philip Groves on 2025-03-21 |
21/03/2521 March 2025 | Change of details for Mr Karl David Philip Groves as a person with significant control on 2025-03-21 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Confirmation statement made on 2024-03-07 with updates |
07/07/247 July 2024 | Termination of appointment of Yasmin Houghton as a director on 2024-06-26 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Change of details for Mr Karl David Philip Groves as a person with significant control on 2024-03-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
21/08/2321 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-07 with updates |
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 |
10/01/2310 January 2023 | Cessation of Lance Andrew Dilks as a person with significant control on 2022-12-05 |
10/01/2310 January 2023 | Termination of appointment of Afton Georgina Dilks as a director on 2022-12-05 |
10/01/2310 January 2023 | Termination of appointment of Lance Andrew Dilks as a director on 2022-12-05 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | DIRECTOR APPOINTED MRS AFTON GEORGINA DILKS |
14/08/1914 August 2019 | DIRECTOR APPOINTED MS YASMIN HOUGHTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
10/11/1710 November 2017 | COMPANY NAME CHANGED GROVES PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/17 |
10/11/1710 November 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/10/1724 October 2017 | DIRECTOR APPOINTED MR LANCE ANDREW DILKS |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE ANDREW DILKS |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KARL DAVID PHILIP GROVES / 23/10/2017 |
08/03/178 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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