SUSTAINABLE DRAINAGE SYSTEMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for a person with significant control

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

21/11/2421 November 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-11-21

View Document

29/10/2429 October 2024 Registration of charge 044337400004, created on 2024-10-25

View Document

28/10/2428 October 2024 Satisfaction of charge 3 in full

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

19/01/2419 January 2024 Notification of Sds Water Group Limited as a person with significant control on 2023-11-28

View Document

19/01/2419 January 2024 Cessation of Sds Holdings Limited as a person with significant control on 2023-11-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 PREVEXT FROM 29/11/2018 TO 31/12/2018

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 29/11/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 29/11/16

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SEVIM CULLEN

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 29/11/15

View Document

25/08/1625 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

23/06/1623 June 2016 08/05/16 NO CHANGES

View Document

03/06/163 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GABRIEL CULLEN / 02/03/2016

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK GABRIEL CULLEN / 02/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SEVIM CULLEN / 02/03/2016

View Document

15/09/1515 September 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM CLEARWATER HOUSE CASTLEMILLS BIDDISHAM SOMERSET BS26 2RH UNITED KINGDOM

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3/5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

25/06/1425 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM CLEARWATER HOUSE CASTLEMILLS BIDDISHAM SOMERSET BS26 2RH UNITED KINGDOM

View Document

20/09/1320 September 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICK GABRIEL CULLEN / 21/01/2010

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM CLEARWATER HOUSE, CASTLEMILLS BIDDISHAM SOMERSET BS26 2RE

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SEVIM CULLEN / 21/01/2010

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GABRIEL CULLEN / 21/01/2010

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEVIM CULLEN / 21/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GABRIEL CULLEN / 27/01/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: CLEARWATER HOUSE CASTLEMILLS BIDDISHAM SOMERSET BS26 2RH

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: UNIT 11 WINCHESTER FARM CHEDDAR SOMERSET BS27 3RP

View Document

07/06/067 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 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