Advanced company searchLink opens in new window

SITE ANALYTICAL DRILLING SERVICES LIMITED

Company number 07212905

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-11-05
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
  • MODEL ARTICLES ‐ Model articles adopted