- Company Overview for DRAIN SERVICES LIMITED (03199803)
- Filing history for DRAIN SERVICES LIMITED (03199803)
- People for DRAIN SERVICES LIMITED (03199803)
- Charges for DRAIN SERVICES LIMITED (03199803)
- More for DRAIN SERVICES LIMITED (03199803)
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) |
---|---|---|---|
18 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jan 2023 | MR04 | Satisfaction of charge 031998030003 in full | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
16 Nov 2022 | TM01 | Termination of appointment of Elizabeth Marie Marshall as a director on 16 November 2022 | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
08 Dec 2021 | PSC05 | Change of details for Unbloc Drainage Engineers Limited as a person with significant control on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Paul Stuart Marshall on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Elizabeth Marie Marshall on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Frances Mary Marshall on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Units One & Two 86 Goodhall Street London NW10 6TS to Unit 4 Trade City Lyon Way Frimley Surrey GU16 7AL on 8 December 2021 | |
24 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
02 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2018 | |
02 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 December 2019 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
01 Jul 2020 | MR01 | Registration of charge 031998030003, created on 30 June 2020 | |
29 Jun 2020 | MR01 | Registration of charge 031998030002, created on 12 June 2020 | |
02 Jan 2020 | CS01 |
Confirmation statement made on 20 December 2019 with updates
|
|
18 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Mar 2019 | AP01 | Appointment of Elizabeth Marie Marshall as a director on 25 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Frances Mary Marshall as a director on 12 March 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates |