- Company Overview for DRAIN-SPEC LIMITED (04218526)
- Filing history for DRAIN-SPEC LIMITED (04218526)
- People for DRAIN-SPEC LIMITED (04218526)
- Charges for DRAIN-SPEC LIMITED (04218526)
- More for DRAIN-SPEC LIMITED (04218526)
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 |