ALM PLUMBING & HEATING LIMITED
Status | ACTIVE |
Company No. | 10019637 |
Category | Private Limited Company |
Incorporated | 22 Feb 2016 |
Age | 8 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ALM PLUMBING & HEATING LIMITED is an active private limited company with number 10019637. It was incorporated 8 years, 2 months, 9 days ago, on 22 February 2016. The company address is 11 Barry Close 11 Barry Close, Leicester, LE9 2DW, Leicestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 18 May 2023
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Anthony Lee Marriott
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 04 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-01
Officer name: Mr Anthony Lee Marriott
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
New address: 11 Barry Close Kirby Muxloe Leicester Leicestershire LE9 2DW
Old address: 11 11 Barry Close Kirby Muxloe Leicester LE9 2DW England
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Gazette filings brought up to date
Date: 30 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
New address: 11 11 Barry Close Kirby Muxloe Leicester LE9 2DW
Old address: 9 Lockhart Close Leicester Forest East Leicester LE3 3SF United Kingdom
Change date: 2022-04-29
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Gazette filings brought up to date
Date: 25 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natalie Powdrill
Appointment date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Some Companies
MITRE HOUSE,HARROGATE,HG1 5RX
Number: | 09798487 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
D.HOLMES AIR CONDITIONING SERVICES LIMITED
59 59 MASON STREET,HORWICH,BL6 5QP
Number: | 08400914 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON PROPERTY CORPORATION LIMITED
95 WEST REGENT STREET,GLASGOW,G2 2BA
Number: | SC176204 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KAF MARKETING & CONSULTANCY LIMITED
217 CARDINAL BUILDING,HAYES,UB3 4FF
Number: | 10641412 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 09432967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERPENTINE INVESTMENTS LIMITED
34 BRECHIN PLACE,,SW7 4QA
Number: | 02044045 |
Status: | ACTIVE |
Category: | Private Limited Company |