- Company Overview for DJK PLUMBING SERVICES LIMITED (09811411)
- Filing history for DJK PLUMBING SERVICES LIMITED (09811411)
- People for DJK PLUMBING SERVICES LIMITED (09811411)
- More for DJK PLUMBING SERVICES LIMITED (09811411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
27 Nov 2023 | PSC01 | Notification of Jamie Kelly as a person with significant control on 1 November 2023 | |
19 Nov 2023 | CH01 | Director's details changed for Mr Dean Michael John Kelly on 16 November 2023 | |
17 Nov 2023 | PSC04 | Change of details for Mr Dean Michael John Kelly as a person with significant control on 1 November 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
14 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
16 Oct 2017 | AD01 | Registered office address changed from 4a Roman Road East Ham London E6 3RX England to 91 Brindwood Road Chingford London E4 8BA on 16 October 2017 | |
26 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-06
|