PIPELINE DRAIN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/07/2018 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | 20/09/19 STATEMENT OF CAPITAL GBP 100 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND |
29/10/1929 October 2019 | Registered office address changed from , Unit 87 Waterhouse Business Centre 2 Cromar Way, Chelmsford, CM1 2QE, England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | Registered office address changed from , Unit 85 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-04-29 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 85 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 18/10/2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 85 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 25 OATES ROAD ROMFORD RM5 2DX UNITED KINGDOM |
18/10/1818 October 2018 | Registered office address changed from , Unit 85 Cromar Way, Chelmsford, CM1 2QE, England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2018-10-18 |
18/10/1818 October 2018 | Registered office address changed from , 25 Oates Road, Romford, RM5 2DX, United Kingdom to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2018-10-18 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 01/07/2018 |
06/07/186 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN FORDER / 01/07/2018 |
28/06/1828 June 2018 | Registered office address changed from , Room 1, Foremost House Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BT to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2018-06-28 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT |
07/06/187 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, SECRETARY RODERICK COULT |
18/10/1718 October 2017 | SECRETARY APPOINTED MR IAN FORDER |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
23/07/1723 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 01/05/2017 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM ROOM 4, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BT |
02/11/152 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
02/11/152 November 2015 | Registered office address changed from , Room 4, Foremost House, Radford Business Centre Radford Way, Billericay, CM12 0BT to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2015-11-02 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
06/02/136 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 |
29/10/1229 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
25/01/1225 January 2012 | 31/10/11 TOTAL EXEMPTION FULL |
20/10/1120 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
10/01/1010 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 01/10/2009 |
29/10/0929 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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