ASK US DRAIN SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Resolutions

View Document

14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

23/11/2223 November 2022 Appointment of a voluntary liquidator

View Document

23/11/2223 November 2022 Registered office address changed from 7a Angora Business Park Peartree Road Stanway Colchester Essex CO3 0AB United Kingdom to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2022-11-23

View Document

23/11/2223 November 2022 Statement of affairs

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM OFFICE F5 DUGARD HOUSE PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0UL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILLIAMS / 11/09/2017

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LILENE MAUREEN WILLIAMS / 11/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILLIAMS / 11/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAMS / 15/07/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

18/09/1418 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAMS / 23/08/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 20 FAIRHAVEN AVENUE, WEST MERSEA COLCHESTER ESSEX CO5 8EZ

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 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