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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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