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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Chelsea Works St Michaels Road Kettering Northants NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | TM01 | Termination of appointment of Peter James Wardle as a director on 24 March 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
06 Feb 2012 | AP01 | Appointment of Mr Peter James Wardle as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of James Stephen Warren as a director | |
19 Jan 2011 | AP01 | Appointment of Stephen Raul Gough as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Malcolm George as a director | |
01 Dec 2010 | AD01 | Registered office address changed from Clovelly House 44 Station Road March PE15 8LE United Kingdom on 1 December 2010 | |
12 Nov 2010 | CERTNM |
Company name changed clovelly daycare LIMITED\certificate issued on 12/11/10
|
|
12 Nov 2010 | CONNOT | Change of name notice | |
06 Apr 2010 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
06 Apr 2010 | NEWINC |
Incorporation
|