Advanced company searchLink opens in new window

DRB STRATEGIC SUPPORT SERVICES LIMITED

Company number 07163935

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)
26 Feb 2025 CS01 Confirmation statement made on 17 February 2025 with no updates
27 Jan 2025 CERTNM Company name changed drb ignite LIMITED\certificate issued on 27/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-27
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 May 2021 CH03 Secretary's details changed for Mr David Bagley on 5 May 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
23 Oct 2020 AD01 Registered office address changed from 6 Brindley Place 2nd Floor Birmingham West Midlands B1 2JB United Kingdom to 55 Colmore Row 3rd Floor Birmingham West Midlands B3 2AA on 23 October 2020
07 Sep 2020 AD01 Registered office address changed from 3 Brindley Place Brindley Place 2nd Floor Birmingham B1 2JB England to 6 Brindley Place 2nd Floor Birmingham West Midlands B1 2JB on 7 September 2020
04 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Sep 2019 TM01 Termination of appointment of Helen Margaret Morrison as a director on 31 August 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
06 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
18 Jan 2018 MR04 Satisfaction of charge 1 in full
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Sep 2017 AD01 Registered office address changed from 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ England to 3 Brindley Place Brindley Place 2nd Floor Birmingham B1 2JB on 22 September 2017
19 Jul 2017 TM01 Termination of appointment of Robert John Bowater as a director on 19 July 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates