24/7 DRAINAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
13/11/2413 November 2024 | Registered office address changed from The Ivy House 1 Folly Lane Petersfield GU31 4AU England to 8 Spur Road Cosham Portsmouth PO6 3EB on 2024-11-13 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-05-31 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-12 with no updates |
01/12/221 December 2022 | Registered office address changed from 1 Folly Lane Folly Lane Petersfield GU31 4AU England to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 2022-12-01 |
01/12/221 December 2022 | Registered office address changed from Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU England to 1 Folly Lane Folly Lane Petersfield GU31 4AU on 2022-12-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
03/03/223 March 2022 | Registered office address changed from The Ivy House 1 Folly Lane Petersfield GU31 4AU England to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU on 2022-03-03 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MOORE / 02/10/2017 |
03/10/173 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT MOORE / 02/10/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED MRS EMMA LOUISE MOORE |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM CEDAR COURT, 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/03/169 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/02/1519 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1320 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/117 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT MOORE / 12/02/2010 |
23/02/1023 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT MOORE / 23/10/2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MOORE / 23/10/2009 |
30/09/0930 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
21/09/0921 September 2009 | CURRSHO FROM 28/02/2009 TO 31/05/2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company