MTS DRAINAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr Gerald Matthews as a person with significant control on 2020-07-07

View Document

23/02/2323 February 2023 Notification of Jacqueline Mary Matthews as a person with significant control on 2020-07-07

View Document

23/02/2323 February 2023 Second filing for the appointment of Mrs Jacqueline Mary Matthews as a director

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 19 BENTINCK STREET KILMARNOCK AYRSHIRE KA1 4AW SCOTLAND

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TRAYNOR

View Document

07/07/207 July 2020 Appointment of Mrs Jacqueline Mary Matthews as a director on 2020-07-07

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS JACQUELINE MARY MATTHEWS

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MATTHEWS / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR GERALD MATTHEWS / 13/01/2020

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MATTHEWS

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 05/09/2017

View Document

12/09/1712 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 2

View Document

05/09/175 September 2017 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR GERALD MATTHEWS

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TRAYNOR

View Document

05/09/175 September 2017 CESSATION OF SHELF NOMINEES LIMITED AS A PSC

View Document

05/09/175 September 2017 CESSATION OF SHELF DIRECTOR LIMITED AS A PSC

View Document

05/09/175 September 2017 CESSATION OF DAVID BRANNIGAN BEVERIDGE AS A PSC

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

21/08/1721 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 09/06/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SHELF SECRETARY LIMITED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHELF DIRECTOR LIMITED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BEVERIDGE

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 24/05/2017

View Document

01/08/171 August 2017 COMPANY NAME CHANGED EXCHANGELAW (701) LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

01/08/171 August 2017 CHANGE OF NAME 23/03/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 57 MARSHALL GARDENS KILMAURS AYRSHIRE KA3 2TZ SCOTLAND

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRAYNOR / 09/06/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 DIRECTOR APPOINTED MR MARK TRAYNOR

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O MACDONALD HENDERSON STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH SCOTLAND

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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