NO DIG DRAINAGE SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Notice of move from Administration to Dissolution

View Document

10/06/2510 June 2025 Administrator's progress report

View Document

09/01/259 January 2025 Administrator's progress report

View Document

10/07/2410 July 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Notice of extension of period of Administration

View Document

09/01/249 January 2024 Administrator's progress report

View Document

04/09/234 September 2023 Notice of deemed approval of proposals

View Document

16/08/2316 August 2023 Statement of administrator's proposal

View Document

22/06/2322 June 2023 Registered office address changed from Unit Bn4 Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington BB5 5JW England to Riverside House Irwell Street Manchester M3 5EN on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of an administrator

View Document

20/01/2220 January 2022 Registration of charge 103786820004, created on 2022-01-19

View Document

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

View Accounts

21/06/2121 June 2021 Registration of charge 103786820003, created on 2021-06-18

View Document

12/02/2112 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

29/12/2029 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103786820002

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103786820001

View Document

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

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT UNITED KINGDOM

View Document

23/05/1823 May 2018 CESSATION OF SAMANTHA BLOOMER AS A PSC

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED JOHN BROOKS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BROOKS

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS GREER / 30/04/2018

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA BLOOMER

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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