Advanced company searchLink opens in new window

DRYE (UK) LIMITED

Company number 06754430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2025 CS01 Confirmation statement made on 20 November 2024 with no updates
28 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
23 May 2023 TM01 Termination of appointment of Amanda Lesley Whone as a director on 1 April 2023
24 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
24 Nov 2022 AD01 Registered office address changed from 16 st Thomas a Becket Walk Hampsthwaite Harrogate North Yorkshire HG3 2FS England to 4 Kingsway Harrogate North Yorkshire HG1 5NQ on 24 November 2022
10 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with updates
31 Dec 2021 AD01 Registered office address changed from 6 Rossett Green Lane Harrogate North Yorkshire HG2 9LJ England to 16 st Thomas a Becket Walk Hampsthwaite Harrogate North Yorkshire HG3 2FS on 31 December 2021
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
03 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Dec 2020 AD01 Registered office address changed from Unit 14 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA England to 6 Rossett Green Lane Harrogate North Yorkshire HG2 9LJ on 17 December 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
25 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-24
08 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
06 Dec 2017 PSC05 Change of details for Checkpoint Holdings Limited as a person with significant control on 28 February 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 14 Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 14 March 2017
28 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016