DEWATERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/02/2412 February 2024 Satisfaction of charge 031966750001 in full

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

25/05/2325 May 2023 Change of details for Mr James Richard Usherwood as a person with significant control on 2023-03-17

View Document

25/05/2325 May 2023 Cessation of Ian Mills Cotterell as a person with significant control on 2023-03-17

View Document

05/04/235 April 2023 Cancellation of shares. Statement of capital on 2023-03-15

View Document

05/04/235 April 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Registration of charge 031966750001, created on 2023-03-15

View Document

17/03/2317 March 2023 Termination of appointment of Ian Mills Cotterell as a secretary on 2023-03-15

View Document

17/03/2317 March 2023 Appointment of Mrs Jennifer Anne Usherwood as a director on 2023-03-15

View Document

17/03/2317 March 2023 Termination of appointment of Ian Mills Cotterell as a director on 2023-03-15

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BRODERICK

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF JOHN THOMAS BRODERICK AS A PSC

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS COTTERELL / 24/01/2020

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD USHERWOOD

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MILLS COTTERELL

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1923 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

13/12/1713 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS BRODERICK / 09/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD USHERWOOD / 09/05/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM MILL BUCK WAY SPRINGVALE INDUSTRIAL ESTATE ELWORTH SANDBACH CHESHIRE CW11 3HT

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS BRODERICK / 09/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS COTTERELL / 09/05/2017

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN MILLS COTTERELL / 09/05/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MCKIE

View Document

12/09/1412 September 2014 SECRETARY APPOINTED IAN MILLS COTTERELL

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 3000

View Document

10/05/1210 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS BRODERICK / 01/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS COTTERELL / 01/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD USHERWOOD / 01/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCKIE / 01/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 4A MILLBUCK WAY SPRINGVALE INDUSTRIAL ESTATE SANDBACH CHESHIRE CW11 3HT

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: SUITE 9 MARKET HOUSE 19/21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NC INC ALREADY ADJUSTED 13/12/96

View Document

24/04/9724 April 1997 £ NC 1000/4000 13/12/9

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED DUALACTION LIMITED CERTIFICATE ISSUED ON 27/06/96

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 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