Advanced company searchLink opens in new window

DRAIN SERVICES LIMITED

Company number 03199803

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)
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
  • GBP 450,100
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/03/2021.
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