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) |
---|---|---|---|
17 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
14 Apr 2023 | CH01 | Director's details changed for Mr Christopher Leonard Edwards on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Miss Jessica Amy Dawson on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Darryl Gartley on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Timothy Dawson on 13 April 2023 | |
14 Apr 2023 | CH03 | Secretary's details changed for Mrs Claire Gartley on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mrs Claire Gartley on 13 April 2023 | |
14 Apr 2023 | PSC04 | Change of details for Darryl Gartley as a person with significant control on 13 April 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Dec 2022 | MR01 | Registration of charge 062289220002, created on 21 December 2022 | |
15 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
27 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 27 April 2020 | |
26 Apr 2022 | PSC07 | Cessation of Jessica Amy Dawson as a person with significant control on 6 April 2016 | |
26 Apr 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 April 2016 | |
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 |