(TM02) Secretary's appointment terminated on 2024/01/11
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/08
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 7 Oakfield House 478 Station Road Dorridge Solihull West Midlands B93 8HE on 2023/07/17 to The Barns Whitestitch Lane Meriden Warwickshire CV7 7JE
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023/07/17
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/11/08
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/11/08
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/11/08
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 2020/03/06
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/06.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/06.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/08
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/11/08
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018/03/06 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/08
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/11/08
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/08
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/08
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/08
filed on: 9th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/08
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, June 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2011/12/31 from 2011/12/30
filed on: 27th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/08
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/30
filed on: 8th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/08
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/12 from 106a Widney Road Bentley Heath Solihull West Midlands B93 9BN United Kingdom
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AP03) On 2010/03/30, company appointed a new person to the position of a secretary
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/30.
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2010/12/30. Originally it was 2010/11/30
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/11/30
filed on: 18th, March 2010
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/03/18
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the draintech group LIMITEDcertificate issued on 18/02/10
filed on: 18th, February 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/02/11
filed on: 11th, February 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/08
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/11/01 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/01/30
filed on: 30th, January 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 30th, January 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/11/30
filed on: 19th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/04/03 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/06/12 Director appointed
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/12 Secretary appointed
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2008 from draintech services LTD unit 5 imex business park flaxley road stechford birmingham B339AL
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2007/11/08 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2007/11/08 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/08 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|