PIPELINE DRAIN 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

18/07/2018 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 20/09/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

29/10/1929 October 2019 Registered office address changed from , Unit 87 Waterhouse Business Centre 2 Cromar Way, Chelmsford, CM1 2QE, England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Registered office address changed from , Unit 85 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-04-29

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM UNIT 85 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 85 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 25 OATES ROAD ROMFORD RM5 2DX UNITED KINGDOM

View Document

18/10/1818 October 2018 Registered office address changed from , Unit 85 Cromar Way, Chelmsford, CM1 2QE, England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2018-10-18

View Document

18/10/1818 October 2018 Registered office address changed from , 25 Oates Road, Romford, RM5 2DX, United Kingdom to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2018-10-18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 01/07/2018

View Document

06/07/186 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN FORDER / 01/07/2018

View Document

28/06/1828 June 2018 Registered office address changed from , Room 1, Foremost House Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BT to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2018-06-28

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

07/06/187 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK COULT

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR IAN FORDER

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

23/07/1723 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 01/05/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM ROOM 4, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BT

View Document

02/11/152 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 Registered office address changed from , Room 4, Foremost House, Radford Business Centre Radford Way, Billericay, CM12 0BT to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2015-11-02

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

29/10/1229 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/01/1225 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TAYLIN EMIN / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0815 October 2008 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