DRAIN & SEWAGE PUMPING SYSTEM 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
05/08/255 August 2025 NewRegistered office address changed from 80 80 Smithy Drive Kingsnorth Ashford Kent TN23 3NS England to 20 Conker Close Kingsnorth Ashford Kent TN23 3LL on 2025-08-05

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Registered office address changed from 3 the Poplars Mill Road Bethersden Ashford TN26 3DA England to 80 80 Smithy Drive Kingsnorth Ashford Kent TN23 3NS on 2023-11-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 3 the Poplars Mill Road Bethersden Ashford TN26 3BL England to 3 the Poplars Mill Road Bethersden Ashford TN26 3DA on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from 125 Sweet Bay Crescent Godinton Park Ashford TN23 3HL England to 3 the Poplars Mill Road Bethersden Ashford TN26 3BL on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from The Pump House 74 Adie Road Greatstone New Romney Kent TN28 8SR England to 125 Sweet Bay Crescent Godinton Park Ashford TN23 3HL on 2021-10-28

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE CASTLE / 11/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE WHIBLEY / 01/10/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE CASTLE / 11/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CHESTNUTS RUCKINGE ASHFORD KENT TN26 2PJ

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE CASTLE / 06/10/2017

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY STUART WHIBLEY

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WHIBLEY

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MS AMANDA JANE CASTLE

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 4

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE YATES / 05/02/2015

View Document

13/08/1413 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MARSH HOUSE A259 OLD ROMNEY ROMNEY MARSH KENT TN29 9SF ENGLAND

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DALZIEL

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MR STUART EDGAR WHIBLEY

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLEN DALZIEL / 17/07/2010

View Document

11/10/1011 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 134 GLADSTONE ROAD WILLESBOROUGH ASHFORD KENT TN24 0DD

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MRS AMANDA JANE YATES

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR STUART EDGAR WHIBLEY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALZIEL

View Document

25/03/1025 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL ROBERTS

View Document

17/07/0917 July 2009 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