DRAINSEAL LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM C/O DARCY PRODUCTS LIMITED UNIT B7 CHAUCER BUSINESS PARK, WATERY LANE KEMSING SEVENOAKS KENT TN15 6QY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM BROOKHOUSE LARKFIELD TRADING ESTATE, NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6GN

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/02/1228 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GEORGE PROCTOR / 22/01/2012

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM INVICTA WORKS MILL STREET EAST MALLING, WEST MALLING KENT. ME19 6BP.

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM GEORGE PROCTOR / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL GOFF / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 EXEMPTION FROM APPOINTING AUDITORS 26/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 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