- 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) |
---|---|---|---|
26 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 July 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 31 July 2014 | |
11 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2014 | AP01 | Appointment of Paul Stuart Marshall as a director on 31 July 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of John Edwin Kelly as a director on 31 July 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Sandra Kelly as a director on 31 July 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Unit One 86 Goodhall Street Park Royal London NW10 6TS to Units One & Two 86 Goodhall Street London NW10 6TS on 4 September 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Unit One 86 Goodhall Street Park Royal London NW10 6TS on 21 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 4 October 2012 |