R.O.D. DRAINTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Registered office address changed from 4 the Hawthorn Centre Elmgrove Road Harrow Middlesex HA1 2RF to The Stables Marsh Gibbon Road Grendon Underwood Aylesbury HP18 0TA on 2023-01-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF ANTHONY SAMUEL LESTER AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY LESTER

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESTER

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LESTER / 05/06/2012

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PORTERFIELD / 05/06/2012

View Document

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 1 HIGHGROVE WAY RUISLIP MIDDLESEX HA4 8EA

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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