DRAIN JETTING SERVICES LTD

Company Documents

DateDescription
23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Registered office address changed from Unit 3 Norden Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7UR England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-03-01

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

28/11/2328 November 2023 Registered office address changed from 1 Victor Street Clayton Le Moors Accrington Lancashire BB5 5PD England to Unit 3 Norden Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7UR on 2023-11-28

View Document

22/11/2322 November 2023 Appointment of Mr Karl Fisher as a director on 2023-11-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Termination of appointment of John Robert Brooks as a director on 2023-11-22

View Document

20/11/2320 November 2023 Termination of appointment of Alan Thomas Greer as a director on 2023-11-17

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

19/06/2319 June 2023 Registration of charge 115284350001, created on 2023-06-16

View Document

05/06/235 June 2023 Appointment of Mr Alan Thomas Greer as a director on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Mr John Robert Brooks as a director on 2023-06-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM OSWALDTWISTLE MILLS BUSINESS & CONFERENCE CENTRE CLIFTON MILL PICKUP STREET ACCRINGTON LANCASHIRE BB5 0EY ENGLAND

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JONES / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONES / 25/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 45 CHEQUERS CLAYTON LE MOORS ACCRINGTON BB5 5HN UNITED KINGDOM

View Document

21/08/1821 August 2018 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