TANKER AND DRAIN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-20 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

13/03/2413 March 2024 Secretary's details changed for Mrs Audrey Lapidge on 2024-02-16

View Document

13/03/2413 March 2024 Director's details changed for Mr Miles Robert Michael Larkin on 2024-03-13

View Document

13/03/2413 March 2024 Secretary's details changed for Mrs Debbie Larkin on 2024-02-16

View Document

13/03/2413 March 2024 Registered office address changed from Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE to Oakleigh Yard Paynes Lane Nazeing Essex EN9 2EU on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Glen Alan Lapidge on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Glen Alan Lapidge as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Satisfaction of charge 069970190003 in full

View Document

13/03/2413 March 2024 Change of details for Mr Miles Robert Michael Larkin as a person with significant control on 2024-03-13

View Document

20/02/2420 February 2024 Registration of charge 069970190005, created on 2024-02-16

View Document

20/02/2420 February 2024 Registration of charge 069970190004, created on 2024-02-16

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/09/2020 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069970190003

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MRS DEBBIE LARKIN

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MRS AUDREY LAPIDGE

View Document

15/10/1315 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 74A HIGH STREET WANSTEAD LONDON E11 2RJ UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/07/1323 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1227 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

12/07/1112 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER

View Document

02/12/102 December 2010 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

17/11/1017 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 110

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 01/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR GLEN ALAN LAPIDGE

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MILES ROBERT MICHAEL LARKIN

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR KRISHNA RAWAL

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MR DAVID JAMES SAWYER

View Document

21/08/0921 August 2009 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