PIPELINE DRAIN SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06724042 |
Category | Private Limited Company |
Incorporated | 15 Oct 2008 |
Age | 15 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PIPELINE DRAIN SOLUTIONS LTD is an active private limited company with number 06724042. It was incorporated 15 years, 7 months, 19 days ago, on 15 October 2008. The company address is Moulsham Mill, Suite M2.02 Moulsham Mill, Suite M2.02, Chelmsford, CM2 7PX, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Taylan Emin
Change date: 2020-12-04
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Capital allotment shares
Date: 11 Feb 2020
Action Date: 20 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-20
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX
Change date: 2019-10-29
Old address: Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
New address: Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE
Old address: Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE England
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-18
New address: Unit 85 2 Cromar Way Chelmsford Essex CM1 2QE
Old address: Unit 85 Cromar Way Chelmsford CM1 2QE England
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Address
Type: AD01
Old address: 25 Oates Road Romford RM5 2DX United Kingdom
Change date: 2018-10-18
New address: Unit 85 Cromar Way Chelmsford CM1 2QE
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-18
Officer name: Mr Taylin Emin
Documents
Change to a person with significant control
Date: 09 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Taylin Emin
Change date: 2018-07-01
Documents
Change person secretary company with change date
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-01
Officer name: Mr Ian Forder
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Address
Type: AD01
Old address: Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
Change date: 2018-06-28
New address: 25 Oates Road Romford RM5 2DX
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Appoint person secretary company with name date
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-16
Officer name: Mr Ian Forder
Documents
Termination secretary company with name termination date
Date: 18 Oct 2017
Action Date: 15 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Michael Coult
Termination date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Taylin Emin
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT
Old address: Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT
Change date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type small
Date: 06 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Taylin Emin
Change date: 2009-10-01
Documents
Some Companies
50 ALBEMARLE STREET,LONDON,W1S 4BD
Number: | OC358031 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ATLANTIC AUTOMATE (UK) LIMITED
BROOKFIELD HOUSE,LONDON,W1K 5JA
Number: | 11122310 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,BATTLE,TN33 0EN
Number: | 07989783 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09232455 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPERNAL LANE,STUDLEY,B80 7ES
Number: | 07225071 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FOX COVERT AVENUE,EDINBURGH,EH12 6UQ
Number: | SC453727 |
Status: | ACTIVE |
Category: | Private Limited Company |