DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED
Company number 06228922
- Company Overview for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- Filing history for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- People for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- Charges for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
- More for DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED (06228922)
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) |
---|---|---|---|
25 Apr 2022 | PSC07 | Cessation of Olivia Gartley as a person with significant control on 6 April 2016 | |
25 Apr 2022 | PSC07 | Cessation of Claire Gartley as a person with significant control on 6 April 2016 | |
25 Apr 2022 | PSC04 | Change of details for Darryl Gartley as a person with significant control on 18 September 2019 | |
25 Apr 2022 | CH01 | Director's details changed for Mrs Claire Gartley on 21 April 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Andrew James George Greatorex as a director on 22 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
11 Jun 2020 | AP01 | Appointment of Mr Christopher Leonard Edwards as a director on 1 March 2020 | |
27 Apr 2020 | CS01 |
27/04/20 Statement of Capital gbp 1030
|
|
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
03 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | CH01 | Director's details changed for Andrew Greatorex on 18 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Olivia Gartley as a person with significant control on 3 April 2019 | |
18 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 27/04/2018 | |
02 Apr 2019 | PSC04 | Change of details for Jessica Amy Dawson as a person with significant control on 25 March 2019 | |
02 Apr 2019 | PSC04 | Change of details for Darryl Gartley as a person with significant control on 25 March 2019 | |
02 Apr 2019 | CH03 | Secretary's details changed for Mrs Claire Gartley on 25 March 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Timothy Dawson on 25 March 2019 |