DRAINTECH SERVICES (MIDLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/06/2516 June 2025 Director's details changed for Mr Cliff Beasley on 2025-06-05

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Martin Sean Francis as a secretary on 2024-01-11

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

17/07/2317 July 2023 Change of details for Hardyman Group Limited as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from Unit 7 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE to The Barns Whitestitch Lane Meriden Warwickshire CV7 7JE on 2023-07-17

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/11/139 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 PREVEXT FROM 30/12/2011 TO 31/12/2011

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 106A WIDNEY ROAD BENTLEY HEATH SOLIHULL WEST MIDLANDS B93 9BN UNITED KINGDOM

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR MARTIN SEAN FRANCIS

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MICHAEL STANLEY TURL

View Document

30/03/1030 March 2010 CURREXT FROM 30/11/2010 TO 30/12/2010

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPAHNIE HOARE

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED THE DRAINTECH GROUP LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

11/02/1011 February 2010 CHANGE OF NAME 19/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF BEASLEY / 01/11/2009

View Document

03/02/103 February 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 CHANGE OF NAME 19/01/2010

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR CLIFF BEASLEY

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM DRAINTECH SERVICES LTD UNIT 5 IMEX BUSINESS PARK FLAXLEY ROAD STECHFORD BIRMINGHAM B339AL

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MISS STEPAHNIE HOARE

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

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