Advanced company searchLink opens in new window

EXCEL DRAINCARE LIMITED

Company number 05034210

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)
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
  • GBP 3
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
  • GBP 1
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