SITE ANALYTICAL DRILLING SERVICES LIMITED
Company number 07212905
- Company Overview for SITE ANALYTICAL DRILLING SERVICES LIMITED (07212905)
- Filing history for SITE ANALYTICAL DRILLING SERVICES LIMITED (07212905)
- People for SITE ANALYTICAL DRILLING SERVICES LIMITED (07212905)
- Insolvency for SITE ANALYTICAL DRILLING SERVICES LIMITED (07212905)
- More for SITE ANALYTICAL DRILLING SERVICES LIMITED (07212905)
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 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2024 | LIQ01 | Declaration of solvency | |
02 Apr 2024 | AD01 | Registered office address changed from Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR United Kingdom to 100 st. James Road Northampton NN5 5LF on 2 April 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 27 February 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
12 Apr 2023 | PSC04 | Change of details for Mr James Stephen Warren as a person with significant control on 5 April 2023 | |
26 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2022
|
|
11 May 2022 | PSC04 | Change of details for Mr James Stephen Warren as a person with significant control on 11 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Stephen Raul Gough as a director on 31 July 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |