A * DRAINAGE SERVICES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Change of details for Mrs Katherine Margaret Davies as a person with significant control on 2022-04-10

View Document

23/01/2423 January 2024 Notification of Katherine Margaret Davies as a person with significant control on 2022-04-10

View Document

23/01/2423 January 2024 Notification of Matthew Kinley Davies as a person with significant control on 2022-04-10

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

22/04/2222 April 2022 Redenomination of shares. Statement of capital 2022-04-06

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/11/124 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/11/1112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BARKER / 27/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN BARKER / 27/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

22/09/0922 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED CHIEF ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/09

View Document

27/10/0827 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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