ALL ASPECTS PLUMBING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALL ASPECTS PLUMBING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662032

Incorporation date

01/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Thurston Fox And Hounds Barton Road, Thurston, Bury St. Edmunds, Suffolk IP31 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon16/02/2026
Registered office address changed from Chilton House Howe Lane Cockfield Bury St. Edmunds Suffolk IP30 0HA England to Thurston Fox and Hounds Barton Road Thurston Bury St. Edmunds Suffolk IP31 3QT on 2026-02-16
dot icon11/06/2022
Voluntary strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for voluntary strike-off
dot icon27/04/2022
Application to strike the company off the register
dot icon18/04/2022
Satisfaction of charge 066620320001 in full
dot icon24/01/2022
Micro company accounts made up to 2021-10-31
dot icon24/01/2022
Previous accounting period extended from 2021-04-30 to 2021-10-31
dot icon21/12/2021
Confirmation statement made on 2021-08-01 with updates
dot icon23/11/2021
Compulsory strike-off action has been discontinued
dot icon07/11/2021
Micro company accounts made up to 2020-04-30
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon31/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon31/08/2020
Registered office address changed from 5 Fox & Hounds Close Thurston Bury St. Edmunds Suffolk IP31 3NS United Kingdom to Chilton House Howe Lane Cockfield Bury St. Edmunds Suffolk IP30 0HA on 2020-08-31
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/08/2019
Change of details for Mr Andrew Bryan Terry Bendall as a person with significant control on 2019-04-24
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon05/08/2019
Director's details changed for Mr Andrew Bryan Terry Bendall on 2019-04-24
dot icon05/08/2019
Director's details changed for Mr Andrew Bryan Terry Bendall on 2019-04-24
dot icon05/08/2019
Change of details for Mr Andrew Bryan Terry Bendall as a person with significant control on 2019-04-24
dot icon05/08/2019
Registered office address changed from 2 Victoria Close Thurston Bury St. Edmunds Suffolk IP31 3SX to 5 Fox & Hounds Close Thurston Bury St. Edmunds Suffolk IP31 3NS on 2019-08-05
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Hill House High Street Ixworth Bury St. Edmunds Suffolk IP31 2HN to 2 Victoria Close Thurston Bury St. Edmunds Suffolk IP31 3SX on 2014-11-14
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/06/2014
Registration of charge 066620320001
dot icon23/05/2014
Termination of appointment of Daniel Lucas as a director
dot icon08/04/2014
Current accounting period shortened from 2014-07-31 to 2014-04-30
dot icon11/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon17/07/2013
Registered office address changed from the Gables 2 Manor View Norton Bury St Edmunds Suffolk IP31 3NP on 2013-07-17
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/08/2011
Director's details changed for Daniel James Lucas on 2011-08-01
dot icon18/08/2011
Director's details changed for Andrew Bendall on 2011-08-01
dot icon22/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/09/2010
Director's details changed for Daniel James Lucas on 2010-07-31
dot icon12/09/2010
Director's details changed for Andrew Bendall on 2010-07-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/03/2010
Previous accounting period shortened from 2009-08-31 to 2009-07-31
dot icon02/03/2010
Statement of capital following an allotment of shares on 2008-08-01
dot icon13/08/2009
Return made up to 01/08/09; full list of members
dot icon13/08/2009
Director's change of particulars / daniel lucas / 01/01/2009
dot icon25/06/2009
Registered office changed on 25/06/2009 from low barn pakenham road thurston bury st. Edmunds suffolk IP31 3QJ
dot icon11/08/2008
Director appointed andrew bendall
dot icon11/08/2008
Director appointed daniel james lucas
dot icon11/08/2008
Registered office changed on 11/08/2008 from 31 corsham street london N1 6DR
dot icon11/08/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon11/08/2008
Appointment terminated director l & a registrars LIMITED
dot icon01/08/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
01/08/2022
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.78K
-
0.00
-
-
2021
0
58.78K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

58.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bendall, Andrew Bryan Terry
Director
01/08/2008 - Present
5
Lucas, Daniel James
Director
01/08/2008 - 30/04/2014
17
L & A SECRETARIAL LIMITED
Corporate Secretary
01/08/2008 - 01/08/2008
-
L & A REGISTRARS LIMITED
Corporate Director
01/08/2008 - 01/08/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL ASPECTS PLUMBING SOLUTIONS LIMITED

ALL ASPECTS PLUMBING SOLUTIONS LIMITED is an(a) Active company incorporated on 01/08/2008 with the registered office located at Thurston Fox And Hounds Barton Road, Thurston, Bury St. Edmunds, Suffolk IP31 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ASPECTS PLUMBING SOLUTIONS LIMITED?

toggle

ALL ASPECTS PLUMBING SOLUTIONS LIMITED is currently Active. It was registered on 01/08/2008 .

Where is ALL ASPECTS PLUMBING SOLUTIONS LIMITED located?

toggle

ALL ASPECTS PLUMBING SOLUTIONS LIMITED is registered at Thurston Fox And Hounds Barton Road, Thurston, Bury St. Edmunds, Suffolk IP31 3QT.

What does ALL ASPECTS PLUMBING SOLUTIONS LIMITED do?

toggle

ALL ASPECTS PLUMBING SOLUTIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ALL ASPECTS PLUMBING SOLUTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from Chilton House Howe Lane Cockfield Bury St. Edmunds Suffolk IP30 0HA England to Thurston Fox and Hounds Barton Road Thurston Bury St. Edmunds Suffolk IP31 3QT on 2026-02-16.