DRAINWIZARDS 24/7 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
06/11/246 November 2024 | Appointment of Joe Stephenson as a director on 2024-11-01 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Termination of appointment of Belinda Anne Stephenson as a director on 2024-10-31 |
04/11/244 November 2024 | Termination of appointment of Belinda Anne Stephenson as a secretary on 2024-10-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-18 with updates |
07/05/247 May 2024 | Cessation of Belinda Stephenson as a person with significant control on 2023-11-06 |
29/04/2429 April 2024 | Change of details for Mrs Belinda Stevenson as a person with significant control on 2023-11-06 |
29/04/2429 April 2024 | Change of details for Mr Dean Stevenson as a person with significant control on 2023-11-06 |
21/02/2421 February 2024 | Director's details changed for Belinda Anne Stephenson on 2023-11-06 |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2023-11-06 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-07-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | DIRECTOR APPOINTED MR JOSEPH FRANKLYN STEPHENSON |
25/08/2025 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
11/09/1911 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
08/08/188 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN STEVENSON / 07/04/2016 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN STEVENSON |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA STEVENSON |
07/09/177 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/08/161 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANNE STEPHENSON / 20/07/2015 |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH STEPHENSON |
17/12/1517 December 2015 | DIRECTOR APPOINTED MR JOSEPH STEPHENSON |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 2 HOLLAND CLOSE CHIPPENHAM WILTSHIRE SN15 3TR |
20/07/1520 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
02/07/142 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062826150002 |
05/11/135 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 062826150001 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN STEPHENSON / 09/07/2011 |
27/07/1127 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANNE WALLER / 09/07/2011 |
27/07/1127 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA ANNE STEPHENSON / 09/07/2011 |
26/07/1126 July 2011 | CHANGE PERSON AS SECRETARY |
26/07/1126 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS BELINDA ANNE WALLER / 09/07/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 35 PARSONAGE FARM CRICKLADE SN6 6LY |
04/12/094 December 2009 | SECRETARY APPOINTED MS BELINDA ANNE WALLER |
03/12/093 December 2009 | APPOINTMENT TERMINATED, SECRETARY TERI NICOLL |
03/12/093 December 2009 | DIRECTOR APPOINTED BELINDA ANNE WALLER |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON |
18/08/0918 August 2009 | DIRECTOR APPOINTED MR MARK ALAN STEPHENSON |
18/08/0918 August 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
18/06/0718 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
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