- Company Overview for EXCEL DRAINCARE LIMITED (05034210)
- Filing history for EXCEL DRAINCARE LIMITED (05034210)
- People for EXCEL DRAINCARE LIMITED (05034210)
- More for EXCEL DRAINCARE LIMITED (05034210)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Feb 2023 | PSC01 | Notification of Natalie Margaret Legg as a person with significant control on 1 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
01 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
23 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
31 Jan 2019 | CH01 | Director's details changed for Mr Stanley Anderson Murray on 1 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Stanley Anderson Murray as a person with significant control on 1 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 226 York Road Haxby York North Yorkshire YO32 3HG to Baldercot Ripon Road Baldersby Thirsk YO7 4PS on 30 January 2019 | |
16 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
24 Nov 2017 | PSC01 | Notification of Sarah Louise Murray as a person with significant control on 24 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Stanley Anderson Murray as a person with significant control on 24 November 2017 | |
24 Nov 2017 | AP03 | Appointment of Mrs Sarah Louise Murray as a secretary on 24 November 2017 | |
24 Nov 2017 | AP01 | Appointment of Mr Stanley Anderson Murray as a director on 24 November 2017 | |
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
24 Nov 2017 | TM01 | Termination of appointment of Margaret Murray as a director on 24 November 2017 | |
24 Nov 2017 | TM02 | Termination of appointment of Stanley Anderson Murray as a secretary on 24 November 2017 |