TECHNICAL DRAIN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-01-24 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Cessation of Julie Sullivan as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Notification of Hammer Cross Holdings Limited as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Julie Sullivan as a director on 2024-10-29

View Document

04/11/244 November 2024 Cessation of David Brian Kenneth Murphy as a person with significant control on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

22/02/2322 February 2023 Change of details for Ms Julie Sullivan as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Change of details for Mr David Brian Kenneth Murphy as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr David Brian Kenneth Murphy on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Ms Julie Sullivan on 2023-02-22

View Document

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

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 CESSATION OF JOHN MILLER AS A PSC

View Document

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MS JULIE HYDE / 27/10/2017

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE HYDE / 28/12/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061256470001

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THE OLD FORGE HALL LANE UPMINSTER ESSEX RM14 1TT

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DAVID BRIAN KENNETH MURPHY

View Document

05/05/155 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLER / 30/11/2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HYDE / 30/11/2012

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

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

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HYDE / 15/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 73 BROCKLEY CRESCENT ROMFORD ESSEX RM5 3JR

View Document

23/02/0723 February 2007 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