IPSUM DRAINAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
11/11/2411 November 2024 | Termination of appointment of Richard David Thomas as a director on 2024-10-31 |
25/10/2425 October 2024 | Appointment of Mr Andrew David Cowan as a director on 2024-10-14 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
29/02/2429 February 2024 | Accounts for a small company made up to 2022-12-31 |
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 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
30/05/2330 May 2023 | Registration of charge 085462560005, created on 2023-05-22 |
15/05/2315 May 2023 | Satisfaction of charge 085462560002 in full |
15/05/2315 May 2023 | Satisfaction of charge 085462560004 in full |
15/05/2315 May 2023 | Satisfaction of charge 085462560003 in full |
11/01/2311 January 2023 | Termination of appointment of Susan Shardlow as a director on 2022-12-31 |
15/12/2215 December 2022 | Accounts for a small company made up to 2021-12-31 |
01/11/221 November 2022 | Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27 |
09/05/229 May 2022 | Appointment of Mr Mark Francis John Kaney as a director on 2022-05-03 |
15/07/2115 July 2021 | Accounts for a small company made up to 2020-12-31 |
25/06/1925 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
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 |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085462560004 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
29/05/1829 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN |
21/12/1721 December 2017 | ADOPT ARTICLES 15/12/2017 |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085462560003 |
04/12/174 December 2017 | DIRECTOR APPOINTED MR GREIG RONALD BROWN |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
02/06/172 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
01/06/171 June 2017 | SAIL ADDRESS CREATED |
17/02/1717 February 2017 | DIRECTOR APPOINTED MR. GREG NICHOLAS LOUDEN FERNIE |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085462560002 |
09/02/179 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085462560001 |
09/10/169 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
17/04/1517 April 2015 | 31/12/14 TOTAL EXEMPTION FULL |
27/02/1527 February 2015 | Annual return made up to 29 May 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/08/1419 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085462560001 |
09/07/149 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER |
18/12/1318 December 2013 | ADOPT ARTICLES 20/11/2013 |
06/12/136 December 2013 | DIRECTOR APPOINTED MR ANDREW WILLILAM ALEXANDER |
06/12/136 December 2013 | DIRECTOR APPOINTED MR MARK LESLIE POPHAM |
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 |
11/06/1311 June 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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