Advanced company searchLink opens in new window

SOUTH EAST DRAINAGE SERVICES LIMITED

Company number 07212054

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)
15 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 TM01 Termination of appointment of Ian Grant Abbatt as a director on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Billie-Jo Abbatt as a director on 15 March 2023
15 Mar 2023 PSC07 Cessation of Ian Grant Abbatt as a person with significant control on 15 March 2023
15 Mar 2023 PSC07 Cessation of Billie-Jo Abbatt as a person with significant control on 15 March 2023
01 Feb 2023 CH01 Director's details changed for Mr Patrick Sean Lody on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from 16 Park Lane Selsey Chichester PO20 0HD England to 99 Milton Road Waterlooville Hampshire PO7 6AG on 1 February 2023
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
03 Aug 2022 AP01 Appointment of Mr Patrick Sean Lody as a director on 1 August 2022
03 Aug 2022 PSC01 Notification of Patrick Sean Lody as a person with significant control on 1 August 2022
21 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
26 Apr 2019 CH01 Director's details changed for Mr Ian Grant Abbatt on 13 July 2018
26 Apr 2019 CH01 Director's details changed for Mrs Billie-Jo Abbatt on 13 July 2018
31 Jul 2018 AA Micro company accounts made up to 31 March 2018
13 Jul 2018 AD01 Registered office address changed from 11 Finches Rise Guildford GU1 2UN England to 16 Park Lane Selsey Chichester PO20 0HD on 13 July 2018
12 Jul 2018 AD01 Registered office address changed from The Drey 16 Park Lane Selsey Chichester West Sussex PO20 0HD England to 11 Finches Rise Guildford GU1 2UN on 12 July 2018