Advanced company searchLink opens in new window

DRAIN-SPEC LIMITED

Company number 04218526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
29 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 January 2023
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
16 May 2022 MR04 Satisfaction of charge 042185260001 in full
16 May 2022 MR04 Satisfaction of charge 042185260002 in full
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
03 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
22 Dec 2020 MR01 Registration of charge 042185260002, created on 18 December 2020
20 Aug 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 October 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
23 Apr 2019 PSC07 Cessation of David Leslie Dunn as a person with significant control on 24 August 2018
23 Apr 2019 PSC01 Notification of Thomas Roy Harpin as a person with significant control on 29 August 2018
20 Feb 2019 MR01 Registration of charge 042185260001, created on 15 February 2019
02 Oct 2018 AD01 Registered office address changed from Rhiwfelen Farm Trimsaran Kidwelly Carmarthenshire SA17 4ET to 8 Garden Street Thurmaston Leicester Leicestershire LE4 8DS on 2 October 2018
02 Oct 2018 TM02 Termination of appointment of Alison Jane Dunn as a secretary on 24 August 2018
02 Oct 2018 TM01 Termination of appointment of David Leslie Dunn as a director on 24 August 2018
29 Aug 2018 AP01 Appointment of Mr Thomas Roy Harpin as a director on 24 August 2018
06 Jul 2018 AAMD Amended micro company accounts made up to 31 October 2017