DRAINFLOW SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-15 with updates |
15/01/2515 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Notification of Simon Perry as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Notification of David Perry as a person with significant control on 2024-04-22 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
22/08/2322 August 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
27/01/2327 January 2023 | Statement of capital following an allotment of shares on 2022-11-07 |
07/11/227 November 2022 | Appointment of Mr David Perry as a director on 2022-11-07 |
07/11/227 November 2022 | Appointment of Mr Simon Perry as a director on 2022-11-07 |
07/11/227 November 2022 | Termination of appointment of Hannah Marie Perry as a director on 2022-11-07 |
07/11/227 November 2022 | Cessation of Hannah Marie Perry as a person with significant control on 2022-11-07 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/08/2024 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
14/06/1914 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH MARIE BUCK / 17/08/2018 |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MS HANNAH MARIE BUCK / 17/08/2018 |
02/07/182 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
14/06/1714 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
22/04/1622 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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