Advanced company searchLink opens in new window

DRAIN LINE SOUTHERN LIMITED

Company number 04933418

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 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
08 Aug 2023 AA Full accounts made up to 31 March 2023
22 Jun 2023 CH01 Director's details changed for Mr Paul Monck on 21 June 2023
08 Jun 2023 AP01 Appointment of Mr Paul Monck as a director on 25 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
22 Jun 2022 MR04 Satisfaction of charge 049334180005 in full
15 Jun 2022 AP01 Appointment of Mr Simon Staples as a director on 15 June 2022
28 Feb 2022 TM01 Termination of appointment of David James Wright as a director on 28 February 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
11 Feb 2021 CH01 Director's details changed for Ms Sylvia Patricia Whelan on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Nicholas Kirk Mulligan on 11 February 2021
11 Feb 2021 CH01 Director's details changed for Mr Damone Michael Mogre on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from Jobs Depot Pookbourne Lane Hickstead West Sussex BN6 9LS England to Jobs Depot Pookbourne Lane Hickstead BN6 9HD on 11 February 2021
11 Feb 2021 CH03 Secretary's details changed for Ms Sylvia Patricia Whelan on 11 February 2021
28 Jan 2021 PSC04 Change of details for Ms Sylvia Patricia Whelan as a person with significant control on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr David James Wright on 25 January 2021
27 Jan 2021 CH03 Secretary's details changed for Ms Sylvia Patricia Whelan on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Ms Sylvia Patricia Whelan on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Nicholas Kirk Mulligan on 25 January 2021
27 Jan 2021 PSC04 Change of details for Mr Damone Michael Mogre as a person with significant control on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Damone Michael Mogre on 25 January 2021
27 Jan 2021 PSC04 Change of details for Mr Tristan James Miles as a person with significant control on 25 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Tristan James Miles on 25 January 2021