PROPLUMB (BOILER & HEATING SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewUnaudited abridged accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/02/2415 February 2024 Change of details for Mr Anthony Ian Jackson as a person with significant control on 2024-02-01

View Document

15/02/2415 February 2024 Registered office address changed from 36 Russell Road Salford Manchester M6 8NR England to Apartment 511 the Green Rooms Leader House Media City Salford Quays M50 2AG on 2024-02-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

15/02/2415 February 2024 Director's details changed for Mr Anthony Ian Jackson on 2024-02-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Amended accounts for a dormant company made up to 2021-08-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/11/2017 November 2020 PREVEXT FROM 29/02/2020 TO 31/08/2020

View Document

29/10/2029 October 2020 CESSATION OF JOHN WARBURTON AS A PSC

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WARBURTON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX ENGLAND

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WARBURTON / 01/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY IAN JACKSON / 01/08/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WARBURTON

View Document

31/01/1931 January 2019 01/08/18 STATEMENT OF CAPITAL GBP 1.0101

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JOHN WARBURTON

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN JACKSON / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY IAN JACKSON / 30/01/2019

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

08/09/188 September 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

01/03/181 March 2018 CESSATION OF OLWYN THORNLEY AS A PSC

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

01/03/181 March 2018 CESSATION OF GARETH DAVID ASTBURY AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH ASTBURY

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR OLWYN THORNLEY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1616 February 2016 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