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)
30 Apr 2018 CS01 27/04/18 Statement of Capital gbp 120.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2019
27 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
29 Aug 2017 CH01 Director's details changed for Andrew Greatorex on 29 August 2017
20 Jul 2017 PSC04 Change of details for Jessica Amy Dawson as a person with significant control on 19 July 2017
20 Jul 2017 CH01 Director's details changed for Miss Jessica Amy Dawson on 19 July 2017
28 Jun 2017 AP01 Appointment of Timothy Dawson as a director on 18 May 2017
28 Jun 2017 AP01 Appointment of Andrew Greatorex as a director on 18 May 2017
05 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
31 Jan 2017 CH01 Director's details changed for Miss Jessica Amy Gartley on 30 January 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 April 2014
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 April 2013
23 Jul 2015 SH08 Change of share class name or designation
23 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2015 TM01 Termination of appointment of Roy Greatorex as a director on 31 March 2015
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

Statement of capital on 2015-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Aug 2013 AD01 Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013
23 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jun 2012 AP01 Appointment of Mrs Claire Gartley as a director