- Company Overview for DRILLING SYSTEMS (U.K.) LIMITED (02509111)
- Filing history for DRILLING SYSTEMS (U.K.) LIMITED (02509111)
- People for DRILLING SYSTEMS (U.K.) LIMITED (02509111)
- Charges for DRILLING SYSTEMS (U.K.) LIMITED (02509111)
- More for DRILLING SYSTEMS (U.K.) LIMITED (02509111)
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) |
---|---|---|---|
07 Aug 2018 | TM01 | Termination of appointment of Ian Richard Hudson as a director on 31 July 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
13 Jun 2018 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director on 31 May 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Stephen Dines as a director on 6 April 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Edward Marcus Ramsay as a director on 31 January 2017 | |
01 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
30 Sep 2016 | MR01 | Registration of charge 025091110007, created on 28 September 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
22 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | MR01 | Registration of charge 025091110006, created on 19 May 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Ian Richard Hudson as a director on 7 April 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Robin Graham Carter as a director on 31 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Stephen Dines as a director on 31 December 2015 | |
23 Nov 2015 | MR01 | Registration of charge 025091110005, created on 17 November 2015 | |
24 Aug 2015 | AUD | Auditor's resignation | |
18 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Clive Jeffrey Battisby on 2 April 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Clive Jeffrey Battisby on 1 August 2012 | |
22 May 2015 | AP03 | Appointment of Sarah Lesley Richens as a secretary on 21 April 2015 | |
22 May 2015 | TM02 | Termination of appointment of Clive Jeffrey Battisby as a secretary on 21 April 2015 | |
22 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Apr 2015 | AP03 | Appointment of Mr Clive Jeffrey Battisby as a secretary on 1 April 2015 |