IPSUM DRAINAGE SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

11/11/2411 November 2024 Termination of appointment of Richard David Thomas as a director on 2024-10-31

View Document

25/10/2425 October 2024 Appointment of Mr Andrew David Cowan as a director on 2024-10-14

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 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

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/05/2330 May 2023 Registration of charge 085462560005, created on 2023-05-22

View Document

15/05/2315 May 2023 Satisfaction of charge 085462560002 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 085462560004 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 085462560003 in full

View Document

11/01/2311 January 2023 Termination of appointment of Susan Shardlow as a director on 2022-12-31

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27

View Document

09/05/229 May 2022 Appointment of Mr Mark Francis John Kaney as a director on 2022-05-03

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

06/06/196 June 2019 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085462560004

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN

View Document

21/12/1721 December 2017 ADOPT ARTICLES 15/12/2017

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085462560003

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR GREIG RONALD BROWN

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

02/06/172 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

01/06/171 June 2017 SAIL ADDRESS CREATED

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR. GREG NICHOLAS LOUDEN FERNIE

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085462560002

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085462560001

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 29 May 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085462560001

View Document

09/07/149 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER

View Document

18/12/1318 December 2013 ADOPT ARTICLES 20/11/2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ANDREW WILLILAM ALEXANDER

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MARK LESLIE POPHAM

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM UNITS 17/18 NAVIGATION BUSINESS VILLAGE RIVERSWAY DOCKLANDS PRESTON LANCASHIRE PR2 2YH UNITED KINGDOM

View Document

11/06/1311 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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