DRAINWIZARDS 24/7 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Appointment of Joe Stephenson as a director on 2024-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Termination of appointment of Belinda Anne Stephenson as a director on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Belinda Anne Stephenson as a secretary on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

07/05/247 May 2024 Cessation of Belinda Stephenson as a person with significant control on 2023-11-06

View Document

29/04/2429 April 2024 Change of details for Mrs Belinda Stevenson as a person with significant control on 2023-11-06

View Document

29/04/2429 April 2024 Change of details for Mr Dean Stevenson as a person with significant control on 2023-11-06

View Document

21/02/2421 February 2024 Director's details changed for Belinda Anne Stephenson on 2023-11-06

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2023-11-06

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 DIRECTOR APPOINTED MR JOSEPH FRANKLYN STEPHENSON

View Document

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/09/1911 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

08/08/188 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN STEVENSON / 07/04/2016

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN STEVENSON

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA STEVENSON

View Document

07/09/177 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/08/161 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANNE STEPHENSON / 20/07/2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STEPHENSON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JOSEPH STEPHENSON

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 2 HOLLAND CLOSE CHIPPENHAM WILTSHIRE SN15 3TR

View Document

20/07/1520 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062826150002

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062826150001

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STEPHENSON / 09/07/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ANNE WALLER / 09/07/2011

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA ANNE STEPHENSON / 09/07/2011

View Document

26/07/1126 July 2011 CHANGE PERSON AS SECRETARY

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MS BELINDA ANNE WALLER / 09/07/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 35 PARSONAGE FARM CRICKLADE SN6 6LY

View Document

04/12/094 December 2009 SECRETARY APPOINTED MS BELINDA ANNE WALLER

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY TERI NICOLL

View Document

03/12/093 December 2009 DIRECTOR APPOINTED BELINDA ANNE WALLER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR MARK ALAN STEPHENSON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0718 June 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