A1 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 |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Resolutions |
28/10/2428 October 2024 | Memorandum and Articles of Association |
24/10/2424 October 2024 | Second filing of Confirmation Statement dated 2023-07-28 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
23/10/2423 October 2024 | Change of details for William Gerald Obrien as a person with significant control on 2023-01-01 |
23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Notification of Shannon Kathleen Noreen O'brien as a person with significant control on 2023-01-01 |
22/10/2422 October 2024 | Confirmation statement made on 2024-07-28 with no updates |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2023-01-01 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
01/03/241 March 2024 | Change of details for William Gerald Obrien as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for William Gerald Obrien on 2024-02-29 |
29/02/2429 February 2024 | Notification of William Gerald Obrien as a person with significant control on 2022-01-01 |
29/02/2429 February 2024 | Cessation of William Obrien as a person with significant control on 2022-01-01 |
12/02/2412 February 2024 | Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-02-12 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/08/177 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM OBRIEN / 06/01/2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER EDGELL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/06/1613 June 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/01/138 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
10/01/1210 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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