Advanced company searchLink opens in new window

AS PLUMBING SOLUTIONS LTD

Company number 10498555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Jul 2023 AA Micro company accounts made up to 30 November 2022
02 May 2023 AD01 Registered office address changed from 662 C/O Roseworth Limited High Road London England to 662 High Road London N12 0NL on 2 May 2023
04 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
03 Nov 2022 AA Micro company accounts made up to 30 November 2021
02 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 30 November 2020
26 Jan 2021 CH01 Director's details changed for Mr Agron Shpata on 25 January 2021
26 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
26 Jan 2021 PSC04 Change of details for Mr Agron Shpata as a person with significant control on 25 January 2021
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 November 2018
12 Jul 2019 AD01 Registered office address changed from 272 Regents Park Road London N3 3HN United Kingdom to 662 C/O Roseworth Limited High Road London on 12 July 2019
10 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
11 May 2018 AA Micro company accounts made up to 30 November 2017
22 Jan 2018 PSC04 Change of details for Mr Agron Shpata as a person with significant control on 20 May 2017
22 Jan 2018 CH01 Director's details changed for Mr Agron Shpata on 20 May 2017
19 Jan 2018 CH01 Director's details changed for Mr Agron Shpata on 19 January 2018
19 Jan 2018 AD01 Registered office address changed from 112 Dorchester Avenue London N13 5DX England to 272 Regents Park Road London N3 3HN on 19 January 2018
19 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
25 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted