PIPELINE DRAIN SOLUTIONS LTD

Moulsham Mill, Suite M2.02 Moulsham Mill, Suite M2.02, Chelmsford, CM2 7PX, England
StatusACTIVE
Company No.06724042
CategoryPrivate Limited Company
Incorporated15 Oct 2008
Age15 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-20

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCOMBE ADVISERS LLP

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

BATTLE ENTERPRISES LIMITED

58 HIGH STREET,BATTLE,TN33 0EN

Number:07989783
Status:ACTIVE
Category:Private Limited Company

CLOUD WIZARD LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:09232455
Status:ACTIVE
Category:Private Limited Company

SATCHWELLS (LANDSCAPING) LTD

5 SPERNAL LANE,STUDLEY,B80 7ES

Number:07225071
Status:ACTIVE
Category:Private Limited Company

SW & CE CONSULTING LIMITED

29 FOX COVERT AVENUE,EDINBURGH,EH12 6UQ

Number:SC453727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source