Advanced company searchLink opens in new window

DRAINAGE ADVISORY SERVICES AND ASSISTANCE LIMITED

Company number 06228922

Filter by category

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)
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
  • GBP 1,030
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2022
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
  • GBP 1,020
10 May 2019 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 110
10 May 2019 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 120
03 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
01 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
02 Apr 2019 PSC04 Change of details for Mrs Claire Gartley as a person with significant control on 25 March 2019
02 Apr 2019 CH01 Director's details changed for Miss Jessica Amy Dawson on 25 March 2019
02 Apr 2019 CH01 Director's details changed for Andrew Greatorex on 25 March 2019
02 Apr 2019 CH01 Director'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
02 Apr 2019 CH01 Director's details changed for Darryl Gartley on 25 March 2019
02 Apr 2019 PSC04 Change of details for Olivia Gartley as a person with significant control on 25 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018