1ST CALL DRAIN CLEARANCE AND TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

08/12/238 December 2023 Registration of charge 035527440002, created on 2023-12-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

22/12/2122 December 2021 Amended micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE TAIT / 13/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC TAIT / 13/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MR DOMINIC TAIT

View Document

17/06/1417 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAIT / 01/04/2014

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PRIEST

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS MICHELLE TAIT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID PRIEST / 13/04/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM EASTWING THE STREET CHARMOUTH DORSET DT6 6PE

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIEST / 01/01/2009

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 2 CHAPEL CLOSE HAWKCHURCH AXMINSTER DEVON EX13 5XD

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O THOMAS WESCOTT TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD

View Document

10/01/0710 January 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

01/11/041 November 2004 £ NC 100/200 15/10/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: HILLCREST RYALL BRIDPORT DORSET DT6 6EJ

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

30/12/0230 December 2002 S366A DISP HOLDING AGM 14/12/02

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 47 NORTH AVENUE LYME REGIS DORSET DT7 3AX

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/04/9824 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information