1ST CLASS DRAINAGE 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
23/06/2523 June 2025 NewRegistered 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

View Document

19/05/2519 May 2025 Micro company accounts made up to 2023-10-31

View Document

19/05/2519 May 2025 Withdraw the company strike off application

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

15/05/2515 May 2025 Appointment of Mr James Joseph Herbert Mirco as a director on 2025-05-13

View Document

15/05/2515 May 2025 Notification of James Joseph Herbert Mirco as a person with significant control on 2025-05-13

View Document

19/12/2419 December 2024 Termination of appointment of Glyn Burton as a director on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Glyn Burton as a person with significant control on 2024-12-19

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Cessation of Gonzalez Salvador as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Director's details changed for Mr Glyn Burton on 2024-07-01

View Document

09/07/249 July 2024 Change of details for Mr Glyn Burton as a person with significant control on 2024-07-01

View Document

09/07/249 July 2024 Director's details changed for Mr Glyn Burton on 2024-07-01

View Document

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

View Document

04/07/244 July 2024 Change of details for Mr Glen Burton as a person with significant control on 2024-06-15

View Document

04/07/244 July 2024 Change of details for Mr Gonzalez Salvador as a person with significant control on 2024-06-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

14/06/2414 June 2024 Notification of Glen Burton as a person with significant control on 2024-06-05

View Document

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

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Cessation of Karl Clive Alexander as a person with significant control on 2023-03-03

View Document

10/05/2410 May 2024 Termination of appointment of Karl Clive Alexander as a director on 2023-03-03

View Document

10/05/2410 May 2024 Notification of Gonzalez Salvador as a person with significant control on 2023-03-03

View Document

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

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

03/03/233 March 2023 Appointment of Mr Glyn Burton as a director on 2023-02-27

View Document

01/03/231 March 2023 Termination of appointment of Jason Colin Cole as a director on 2023-02-27

View Document

01/03/231 March 2023 Cessation of Jason Colin Cole as a person with significant control on 2023-02-27

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 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