DRAIN-SPEC LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
11/04/2511 April 2025 | Previous accounting period shortened from 2025-01-31 to 2024-07-31 |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with updates |
27/04/2327 April 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
16/05/2216 May 2022 | Satisfaction of charge 042185260001 in full |
16/05/2216 May 2022 | Satisfaction of charge 042185260002 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/08/2020 August 2020 | PREVSHO FROM 31/10/2020 TO 31/07/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROY HARPIN |
23/04/1923 April 2019 | CESSATION OF DAVID LESLIE DUNN AS A PSC |
20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 042185260001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUNN |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM RHIWFELEN FARM TRIMSARAN KIDWELLY CARMARTHENSHIRE SA17 4ET |
02/10/182 October 2018 | APPOINTMENT TERMINATED, SECRETARY ALISON DUNN |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR THOMAS ROY HARPIN |
06/07/186 July 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/05/1624 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/06/151 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DUNN / 01/12/2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE DUNN / 01/12/2014 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM RHIWFELEN FARM TRIMSARAN KIDWELLY CARMARTHENSHIRE SA17 4ET |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM DAVALI HOUSE 79 LEVERSTOCK GREEN ROAD HEMEL HEMPSTEAD HP3 8PR |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/05/1322 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE DUNN / 16/05/2010 |
27/05/1027 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/06/053 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 |
12/08/0412 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
08/05/048 May 2004 | SECRETARY'S PARTICULARS CHANGED |
08/05/048 May 2004 | REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 7 THE DEE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6ES |
08/05/048 May 2004 | LOCATION OF REGISTER OF MEMBERS |
25/07/0325 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | EXEMPTION FROM APPOINTING AUDITORS |
12/08/0212 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | NEW SECRETARY APPOINTED |
24/05/0124 May 2001 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
24/05/0124 May 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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