TECHNICAL DRAIN SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Confirmation statement made on 2025-01-24 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Cessation of Julie Sullivan as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Notification of Hammer Cross Holdings Limited as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Termination of appointment of Julie Sullivan as a director on 2024-10-29 |
04/11/244 November 2024 | Cessation of David Brian Kenneth Murphy as a person with significant control on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Registered office address changed from Unit 2 F-H Barlow Way Business Centre 9 Barlow Way, Fairview Industrial Estate Rainham RM13 8BT England to Unit 2 F G H Barlow Way Business Centre 9, Barlow Way Fairview Industrial Estate Rainham RM13 8BT on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Ms Julie Sullivan as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Mr David Brian Kenneth Murphy as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
22/02/2322 February 2023 | Director's details changed for Mr David Brian Kenneth Murphy on 2023-02-22 |
22/02/2322 February 2023 | Director's details changed for Ms Julie Sullivan on 2023-02-22 |
16/02/2316 February 2023 | Registered office address changed from Unit 2Fgh Barlow Way Fairview Industrial Estate Rainham Essex RM13 8BT England to Unit 2 F-H Barlow Way Business Centre 9 Barlow Way, Fairview Industrial Estate Rainham RM13 8BT on 2023-02-16 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
26/02/1926 February 2019 | CESSATION OF JOHN MILLER AS A PSC |
25/10/1825 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN MILLER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / MS JULIE HYDE / 27/10/2017 |
28/12/1728 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HYDE / 28/12/2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
18/01/1718 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061256470001 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THE OLD FORGE HALL LANE UPMINSTER ESSEX RM14 1TT |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
10/01/1610 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
05/05/155 May 2015 | DIRECTOR APPOINTED MR DAVID BRIAN KENNETH MURPHY |
05/05/155 May 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
15/12/1415 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
28/02/1428 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
07/03/137 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLER / 30/11/2012 |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HYDE / 30/11/2012 |
05/01/135 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
05/04/125 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM THE OLD OFFICE, STONEHILL FARM, STONEHILL ROAD ROXWELL CHELMSFORD ESSEX CM1 4NR |
06/04/116 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HYDE / 15/10/2009 |
25/02/1025 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
07/01/107 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 73 BROCKLEY CRESCENT ROMFORD ESSEX RM5 3JR |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TECHNICAL DRAIN SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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