- Company Overview for TECHNICAL DRAIN SOLUTIONS LIMITED (06125647)
- Filing history for TECHNICAL DRAIN SOLUTIONS LIMITED (06125647)
- People for TECHNICAL DRAIN SOLUTIONS LIMITED (06125647)
- Charges for TECHNICAL DRAIN SOLUTIONS LIMITED (06125647)
- More for TECHNICAL DRAIN SOLUTIONS LIMITED (06125647)
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 |