1ST CLASS DRAINAGE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered office address changed from Suite , 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF England to 114a Poole Road Bournemouth BH4 9HH on 2025-06-23 |
19/05/2519 May 2025 | Micro company accounts made up to 2023-10-31 |
19/05/2519 May 2025 | Withdraw the company strike off application |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
15/05/2515 May 2025 | Appointment of Mr James Joseph Herbert Mirco as a director on 2025-05-13 |
15/05/2515 May 2025 | Notification of James Joseph Herbert Mirco as a person with significant control on 2025-05-13 |
19/12/2419 December 2024 | Termination of appointment of Glyn Burton as a director on 2024-12-19 |
19/12/2419 December 2024 | Cessation of Glyn Burton as a person with significant control on 2024-12-19 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with updates |
11/07/2411 July 2024 | Cessation of Gonzalez Salvador as a person with significant control on 2024-07-02 |
09/07/249 July 2024 | Director's details changed for Mr Glyn Burton on 2024-07-01 |
09/07/249 July 2024 | Change of details for Mr Glyn Burton as a person with significant control on 2024-07-01 |
09/07/249 July 2024 | Director's details changed for Mr Glyn Burton on 2024-07-01 |
04/07/244 July 2024 | Registered office address changed from Moorlands 50 Haven Road Poole BH13 7LU England to Suite , 26 Kennington Road Nuffield Industrial Estate Poole BH17 0GF on 2024-07-04 |
04/07/244 July 2024 | Change of details for Mr Glen Burton as a person with significant control on 2024-06-15 |
04/07/244 July 2024 | Change of details for Mr Gonzalez Salvador as a person with significant control on 2024-06-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
14/06/2414 June 2024 | Notification of Glen Burton as a person with significant control on 2024-06-05 |
14/06/2414 June 2024 | Registered office address changed from 26 Kennigton Road Kennington Road Nuffield Industrial Estate Poole BH17 0GF England to Moorlands 50 Haven Road Poole BH13 7LU on 2024-06-14 |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
14/05/2414 May 2024 | Application to strike the company off the register |
10/05/2410 May 2024 | Cessation of Karl Clive Alexander as a person with significant control on 2023-03-03 |
10/05/2410 May 2024 | Termination of appointment of Karl Clive Alexander as a director on 2023-03-03 |
10/05/2410 May 2024 | Notification of Gonzalez Salvador as a person with significant control on 2023-03-03 |
02/02/242 February 2024 | Registered office address changed from 21 Hinton Chambers Hinton Road Bournemouth BH1 2EN England to 26 Kennigton Road Kennington Road Nuffield Industrial Estate Poole BH17 0GF on 2024-02-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Registered office address changed from Studland Suite Haven Business Centre Banks Road Poole BH13 7QL England to 21 Hinton Chambers Hinton Road Bournemouth BH1 2EN on 2023-07-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
03/03/233 March 2023 | Appointment of Mr Glyn Burton as a director on 2023-02-27 |
01/03/231 March 2023 | Termination of appointment of Jason Colin Cole as a director on 2023-02-27 |
01/03/231 March 2023 | Cessation of Jason Colin Cole as a person with significant control on 2023-02-27 |
04/12/224 December 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Micro company accounts made up to 2021-10-31 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
10/01/2210 January 2022 | Confirmation statement made on 2021-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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