DM SOLUTIONS PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 11256991 |
Category | Private Limited Company |
Incorporated | 15 Mar 2018 |
Age | 6 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DM SOLUTIONS PLUMBING & HEATING LTD is an active private limited company with number 11256991. It was incorporated 6 years, 2 months, 19 days ago, on 15 March 2018. The company address is Unit 7 Cooper Way Unit 7 Cooper Way, Carlisle, CA3 0JG, England.
Company Fillings
Change account reference date company previous shortened
Date: 23 Feb 2024
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Change account reference date company previous shortened
Date: 04 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Cessation of a person with significant control
Date: 18 Apr 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-28
Psc name: Lisa Muir
Documents
Confirmation statement with updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Withdrawal of the members register information from the public register
Date: 11 Apr 2023
Category: Capital
Sub Category: Register
Type: EW05
Documents
Members register information on withdrawal from the public register
Date: 11 Apr 2023
Category: Capital
Sub Category: Register
Type: EW05RSS
Date: 2023-04-11
Documents
Change person director company with change date
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-28
Officer name: Mr David Maxwell Muir
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Muir
Change date: 2023-03-28
Documents
Change to a person with significant control
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Maxwell Muir
Change date: 2023-03-28
Documents
Change to a person with significant control
Date: 23 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-22
Psc name: Miss Lisa Graham
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lisa Graham
Change date: 2023-03-22
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Maxwell Muir
Change date: 2023-03-22
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-22
Psc name: Mr David Maxwell Muir
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-07
Officer name: Lisa Graham
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
New address: Unit 7 Cooper Way Parkhouse Carlisle CA3 0JG
Old address: C/O Seavorchartered Unit Gb Clifford Court, Cooper Way Carlisle Cumbria CA3 0JG United Kingdom
Change date: 2019-07-23
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Some Companies
LBM THIRD FLOOR,LONDON,W1W 6HL
Number: | 08089496 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIYAN DAME SANITARY WARES CO., LTD
23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ
Number: | 07897068 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,EXETER,EX5 1BR
Number: | 10985951 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRACE HOUSE FARM,GAINSBOROUGH,DN21 5PE
Number: | 08866779 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRAVIN HIRANI ESTATE PLANNING LTD
97 CARLTON AVENUE EAST,WEMBLEY,HA9 8LZ
Number: | 11391103 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11286851 |
Status: | ACTIVE |
Category: | Private Limited Company |