DRAIN RESCUE LIMITED

9 London Road, Southampton, SO15 2AE, Hampshire, United Kingdom
StatusACTIVE
Company No.10128559
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

DRAIN RESCUE LIMITED is an active private limited company with number 10128559. It was incorporated 8 years, 1 month, 5 days ago, on 18 April 2016. The company address is 9 London Road, Southampton, SO15 2AE, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-19

Psc name: Mrs Joanne Elizabeth Burness

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mrs Joanne Elizabeth Burness

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Burness

Change date: 2022-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Burness

Change date: 2022-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Mr Douglas Burness

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Elizabeth Burness

Notification date: 2018-09-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Mrs Joanne Elizabeth Burness

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Mr Douglas Burness

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Burness

Change date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Old address: 3rd Floor, 207 Regent Street London W1B 3HH England

New address: 9 London Road Southampton Hampshire SO15 2AE

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mrs Joanne Elizabeth Burness

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: 3rd Floor, 207 Regent Street London W1B 3HH

Old address: 22 Base Point Folkestone Kent CT19 4RH England

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE COLLEGES FUNDING II PLC

MILLS & REEVE LLP BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:08792716
Status:ACTIVE
Category:Public Limited Company

CLAXTON ENGINEERING SERVICES LIMITED

FERRYSIDE,NORWICH,NR1 1SW

Number:01927530
Status:ACTIVE
Category:Private Limited Company

HK PROPERTY INVESTMENT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08703138
Status:ACTIVE
Category:Private Limited Company

ONE-TOUCH TECH SUPPORT LTD

63/66 HATTON GARDEN,LONDON,EC1N 8LE

Number:11432688
Status:ACTIVE
Category:Private Limited Company

SPARRA ENTERPRISES LTD

46 KILN GARTH,LEICESTER,LE7 7LZ

Number:11819992
Status:ACTIVE
Category:Private Limited Company

TEMPCO BANGOR LIMITED

49A HIGH STREET,NEWTOWNARDS,BT23 7HS

Number:NI637795
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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