Advanced company searchLink opens in new window

TECHNICAL DRAIN SOLUTIONS LIMITED

Company number 06125647

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Unit 2 F-H Barlow Way Business Centre 9 Barlow Way, Fairview Industrial Estate Rainham RM13 8BT England to Unit 2 F G H Barlow Way Business Centre 9, Barlow Way Fairview Industrial Estate Rainham RM13 8BT on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Ms Julie Sullivan on 22 February 2023
22 Feb 2023 CH01 Director's details changed for Mr David Brian Kenneth Murphy on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr David Brian Kenneth Murphy as a person with significant control on 22 February 2023
22 Feb 2023 PSC04 Change of details for Ms Julie Sullivan as a person with significant control on 22 February 2023
16 Feb 2023 AD01 Registered office address changed from Unit 2Fgh Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT England to Unit 2 F-H Barlow Way Business Centre 9 Barlow Way, Fairview Industrial Estate Rainham RM13 8BT on 16 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
26 Feb 2019 PSC07 Cessation of John Miller as a person with significant control on 31 October 2018
25 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Oct 2018 TM02 Termination of appointment of John Miller as a secretary on 30 September 2018
21 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Dec 2017 CH01 Director's details changed for Ms Julie Hyde on 28 December 2017
28 Dec 2017 PSC04 Change of details for Ms Julie Hyde as a person with significant control on 27 October 2017
13 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates