SUSTAINABLE WATER AND DRAINAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Termination of appointment of Joseph Arthur Strong as a director on 2025-02-14

View Document

25/04/2525 April 2025 Appointment of Mr Joseph Michael Vorih as a director on 2025-04-25

View Document

07/10/247 October 2024 Appointment of Mr Martin Joseph Gisbourne as a director on 2024-09-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Appointment of Mr Joseph Arthur Strong as a director on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Adam Woolgar as a director on 2023-04-28

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Registered office address changed from C/O Polypipe Ltd Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR STEPHEN DANIEL DURDANT-HOLLAMBY

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LOMAX

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARK ANDREW LOMAX

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM LINTON HOUSE CANN LANE SOUTH APPLETON WARRINGTON CHESHIRE WA4 5NJ

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR THOMAS LEO MURPHY

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR LEE ANTHONY PENROSE

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 DIRECTOR APPOINTED MR CAROLUS HERMANUS VAN RAAM

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MARK GODFREY

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLS

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED ASH 150 LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS ENGLAND

View Document

15/08/1315 August 2013 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