Advanced company searchLink opens in new window

IPSUM DRAINAGE SOLUTIONS LIMITED

Company number 08546256

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
29 Feb 2024 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 AD02 Register inspection address has been changed from C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
13 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 May 2023 MR01 Registration of charge 085462560005, created on 22 May 2023
15 May 2023 MR04 Satisfaction of charge 085462560002 in full
15 May 2023 MR04 Satisfaction of charge 085462560003 in full
15 May 2023 MR04 Satisfaction of charge 085462560004 in full
11 Jan 2023 TM01 Termination of appointment of Susan Shardlow as a director on 31 December 2022
15 Dec 2022 AA Accounts for a small company made up to 31 December 2021
01 Nov 2022 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022
30 Jun 2022 TM01 Termination of appointment of Stephen Joseph Bruce as a director on 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
09 May 2022 AP01 Appointment of Mr Mark Francis John Kaney as a director on 3 May 2022
26 Aug 2021 AD01 Registered office address changed from Units 17/18 Navigation Business Village Riversway Docklands Preston Lancashire PR2 2YP to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 26 August 2021
15 Jul 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
29 Mar 2021 AP01 Appointment of Mrs Susan Shardlow as a director on 25 March 2021
29 Mar 2021 PSC05 Change of details for Complete Asset Life Management Group Limited as a person with significant control on 30 December 2020
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
11 Dec 2020 TM01 Termination of appointment of Lynne Fulton as a director on 27 November 2020
25 Sep 2020 AP01 Appointment of Mr. Richard David Thomas as a director on 1 September 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
09 Jun 2020 TM01 Termination of appointment of Mark Leslie Popham as a director on 3 March 2020