Company NameExternal Services Group Limited
Company StatusDissolved
Company Number03731379
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NameDrainage Solutions UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2023(24 years, 8 months after company formation)
Appointment Duration3 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 06 February 2024)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameCossey Cosec Services Limited (Corporation)
StatusClosed
Appointed25 January 2023(23 years, 10 months after company formation)
Appointment Duration1 year (closed 06 February 2024)
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NamePaul Dean
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleBuilding & Maintenance
Correspondence AddressWilderwick
Faris Lane
Woodham
Surrey
KT15 3DJ
Secretary NameStephen Long
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address68 Walton Court
Woking
Surrey
GU21 5EE
Secretary NameMartin Damon
NationalityBritish
StatusResigned
Appointed08 December 1999(9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 February 2007)
RoleCompany Director
Correspondence Address92 Graylands
Woking
Surrey
GU21 4LT
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Saint Aubyns's Avenue
London
SW19 7BL
Director NameMr Simon David Maude
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Main Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Director NamePeter Nicholas Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chatsworth Road
Eccles
Manchester
Lancashire
M30 9DZ
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NamePeter Nicholas Davis
NationalityBritish
StatusResigned
Appointed02 February 2007(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chatsworth Road
Eccles
Manchester
Lancashire
M30 9DZ
Secretary NameMr Robert David Prill
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 3 months after company formation)
Appointment Duration1 month (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorfield, Roe Green
Worsley
Manchester
M28 2FL
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed06 August 2008(9 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(10 years after company formation)
Appointment Duration3 months (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Director NameMr Steven James Watkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Crescent
Falmouth
Cornwall
TR11 2DL
Director NameMr John Barrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Niall Mackinlay Pollard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Secretary NameMs Louise Dickinson
NationalityBritish
StatusResigned
Appointed29 June 2009(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Peter Francis Lee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew Mark Lloyd Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulwood Park Caxton Road
Fulwood
Preston
Lancashire
PR2 9NZ
Director NameMr Andrew John Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Stuart Pace
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2016(17 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 2023)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websiteansaltd.com
Email address[email protected]

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ansa Utilities LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

1 September 2016Delivered on: 13 September 2016
Persons entitled: Blackstar 2016 Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 16 June 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 8 February 2011
Persons entitled: Andrew Lloyd-Jones

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 2 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited (Investor)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 30 June 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2000Delivered on: 8 March 2000
Satisfied on: 10 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1999Delivered on: 11 December 1999
Satisfied on: 9 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page)
30 June 2020Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages)
31 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 August 2019Change of details for Ansa Utilities Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
28 March 2019Satisfaction of charge 5 in full (1 page)
21 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
19 February 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
30 July 2018Notification of Gold Round Limited as a person with significant control on 18 April 2016 (2 pages)
30 July 2018Cessation of Gold Round Limited as a person with significant control on 6 April 2016 (1 page)
13 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
19 September 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
20 January 2017Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page)
13 September 2016Registration of charge 037313790007, created on 1 September 2016 (39 pages)
13 September 2016Registration of charge 037313790007, created on 1 September 2016 (39 pages)
16 June 2016Registration of charge 037313790006, created on 3 June 2016 (20 pages)
16 June 2016Registration of charge 037313790006, created on 3 June 2016 (20 pages)
31 May 2016Satisfaction of charge 4 in full (1 page)
31 May 2016Satisfaction of charge 4 in full (1 page)
10 May 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 May 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages)
25 April 2016Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page)
25 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 April 2016Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 December 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 August 2013Appointment of Mr Andrew Mark Lloyd Jones as a director (2 pages)
23 August 2013Appointment of Mr Andrew Mark Lloyd Jones as a director (2 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
23 August 2013Appointment of Mr Pete Lee as a director (2 pages)
26 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Niall Pollard as a director (1 page)
8 March 2013Termination of appointment of Niall Pollard as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a secretary (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a secretary (1 page)
21 December 2012Termination of appointment of Louise Dickinson as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
26 April 2012Termination of appointment of John Barrett as a director (1 page)
26 April 2012Termination of appointment of John Barrett as a director (1 page)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 November 2011Full accounts made up to 31 January 2011 (10 pages)
3 November 2011Full accounts made up to 31 January 2011 (10 pages)
20 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr Niall Mackinlay Pollard on 11 March 2011 (2 pages)
20 May 2011Director's details changed for Mr John Barrett on 11 March 2011 (2 pages)
20 May 2011Secretary's details changed for Ms Louise Dickinson on 11 March 2011 (1 page)
20 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Mr John Barrett on 11 March 2011 (2 pages)
20 May 2011Director's details changed for Mr Niall Mackinlay Pollard on 11 March 2011 (2 pages)
20 May 2011Director's details changed for Ms Louise Dickinson on 11 March 2011 (2 pages)
20 May 2011Director's details changed for Ms Louise Dickinson on 11 March 2011 (2 pages)
20 May 2011Secretary's details changed for Ms Louise Dickinson on 11 March 2011 (1 page)
9 May 2011Termination of appointment of Simon Maude as a director (1 page)
9 May 2011Termination of appointment of Simon Maude as a director (1 page)
3 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
3 March 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Steven Watkins as a director (2 pages)
3 March 2011Termination of appointment of Steven Watkins as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
1 November 2010Full accounts made up to 31 December 2009 (13 pages)
27 October 2010Appointment of Mr Stuart Lees as a director (2 pages)
27 October 2010Appointment of Mr Stuart Lees as a director (2 pages)
17 May 2010Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page)
17 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from ansa house broadgate oldham broadway business park chadderton oldham OL9 9XA (1 page)
1 September 2009Registered office changed on 01/09/2009 from ansa house broadgate oldham broadway business park chadderton oldham OL9 9XA (1 page)
30 July 2009Full accounts made up to 31 December 2008 (12 pages)
30 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Appointment terminate, director kevin david mahoney logged form (1 page)
15 July 2009Director appointed john victor barrett logged form (3 pages)
15 July 2009Appointment terminate, director michael vincent logged form (1 page)
15 July 2009Director appointed niall mackinlay pollard logged form (3 pages)
15 July 2009Director appointed niall mackinlay pollard logged form (3 pages)
15 July 2009Appointment terminate, director michael vincent logged form (1 page)
15 July 2009Appointment terminate, director kevin david mahoney logged form (1 page)
15 July 2009Appointment terminate, director and secretary timothy ian mcinnes logged form (1 page)
15 July 2009Director and secretary appointed louise dickinson logged form (3 pages)
15 July 2009Appointment terminate, director and secretary timothy ian mcinnes logged form (1 page)
15 July 2009Director and secretary appointed louise dickinson logged form (3 pages)
15 July 2009Director appointed john victor barrett logged form (3 pages)
10 July 2009Director appointed john victor barrett (3 pages)
10 July 2009Director appointed niall mackinlay pollard (3 pages)
10 July 2009Director appointed niall mackinlay pollard (3 pages)
10 July 2009Director and secretary appointed louise dickinson (3 pages)
10 July 2009Director and secretary appointed louise dickinson (3 pages)
10 July 2009Director appointed john victor barrett (3 pages)
9 July 2009Appointment terminated director michael vincent (1 page)
9 July 2009Appointment terminated director and secretary timothy mcinnes (1 page)
9 July 2009Appointment terminated director and secretary timothy mcinnes (1 page)
9 July 2009Appointment terminated director kevin mahoney (1 page)
9 July 2009Appointment terminated director michael vincent (1 page)
9 July 2009Appointment terminated director kevin mahoney (1 page)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 25/06/2009
(3 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business 25/06/2009
(3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (13 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 May 2009Director appointed steven james watkins (5 pages)
14 May 2009Director appointed steven james watkins (5 pages)
22 April 2009Return made up to 11/03/09; full list of members (4 pages)
22 April 2009Return made up to 11/03/09; full list of members (4 pages)
28 March 2009Director appointed timothy ian mcinnes (2 pages)
28 March 2009Director appointed timothy ian mcinnes (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 August 2008Appointment terminated secretary robert prill (1 page)
6 August 2008Secretary appointed mr timothy ian mcinnes (1 page)
6 August 2008Appointment terminated secretary robert prill (1 page)
6 August 2008Secretary appointed mr timothy ian mcinnes (1 page)
3 July 2008Secretary appointed mr robert david prill (1 page)
3 July 2008Appointment terminated secretary peter davis (1 page)
3 July 2008Appointment terminated secretary peter davis (1 page)
3 July 2008Secretary appointed mr robert david prill (1 page)
1 July 2008Appointment terminated director peter davis (1 page)
1 July 2008Appointment terminated director peter davis (1 page)
13 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 May 2008Full accounts made up to 31 December 2007 (14 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: ansa house unit 6-9 county end business centre jackson street springhead oldham lancashire OL4 4TZ (1 page)
28 August 2007Location of debenture register (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: ansa house unit 6-9 county end business centre jackson street springhead oldham lancashire OL4 4TZ (1 page)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 March 2007Return made up to 11/03/07; full list of members (3 pages)
13 March 2007Return made up to 11/03/07; full list of members (3 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2007New director appointed (4 pages)
21 February 2007New secretary appointed;new director appointed (4 pages)
21 February 2007New director appointed (4 pages)
21 February 2007New director appointed (4 pages)
21 February 2007New director appointed (4 pages)
21 February 2007New director appointed (4 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed;new director appointed (4 pages)
21 February 2007Registered office changed on 21/02/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
21 February 2007Registered office changed on 21/02/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (4 pages)
21 February 2007Director resigned (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 March 2006Return made up to 11/03/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 March 2005Return made up to 11/03/05; full list of members (6 pages)
31 March 2005Return made up to 11/03/05; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 March 2004Return made up to 11/03/04; full list of members (6 pages)
26 March 2004Return made up to 11/03/04; full list of members (6 pages)
24 July 2003Company name changed drainage solutions uk LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed drainage solutions uk LIMITED\certificate issued on 24/07/03 (2 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
20 March 2003Return made up to 11/03/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
20 March 2002Return made up to 11/03/02; full list of members (6 pages)
20 March 2002Return made up to 11/03/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
12 November 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
22 December 2000Full accounts made up to 31 August 2000 (9 pages)
22 December 2000Full accounts made up to 31 August 2000 (9 pages)
12 April 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 April 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
8 March 2000Particulars of mortgage/charge (4 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
22 November 1999Registered office changed on 22/11/99 from: solutions house 12 veryan woking surrey GU21 3LL (1 page)
22 November 1999Registered office changed on 22/11/99 from: solutions house 12 veryan woking surrey GU21 3LL (1 page)
17 April 1999New secretary appointed (2 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page)
16 April 1999Registered office changed on 16/04/99 from: 229 nether street london N3 1NT (1 page)
11 March 1999Incorporation (12 pages)
11 March 1999Incorporation (12 pages)