Advanced company searchLink opens in new window

DRC CONTRACT SERVICES LTD

Company number 07571472

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)
01 May 2018 AD02 Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
03 Apr 2018 CH01 Director's details changed for Mr John Le Fante on 1 March 2018
03 Apr 2018 CH01 Director's details changed for Mr Clive Freeman on 1 March 2018
03 Apr 2018 CH01 Director's details changed for Gary Leonard Edwards on 1 March 2018
03 Apr 2018 CH01 Director's details changed for Mark Robinson on 1 March 2018
04 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
31 Jul 2017 AP01 Appointment of Mr Clive Freeman as a director on 26 July 2017
31 Jul 2017 AP01 Appointment of Gary Leonard Edwards as a director on 26 July 2017
05 Jul 2017 MR01 Registration of charge 075714720004, created on 27 June 2017
21 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
08 Dec 2016 MR01 Registration of charge 075714720003, created on 29 November 2016
27 Oct 2016 TM01 Termination of appointment of William Hartman as a director on 19 October 2016
27 Oct 2016 TM01 Termination of appointment of Joseph Gerard Ferguson as a director on 19 October 2016
27 Oct 2016 AP01 Appointment of Mr John Le Fante as a director on 19 October 2016
27 Oct 2016 AP01 Appointment of Mark Robinson as a director on 19 October 2016
29 Sep 2016 AP01 Appointment of Joseph Gerard Ferguson as a director on 1 August 2016
29 Sep 2016 AP01 Appointment of William Hartman as a director on 1 August 2016
28 Sep 2016 TM01 Termination of appointment of John Le Fante as a director on 1 August 2016
28 Sep 2016 TM01 Termination of appointment of Paul David De Angelo as a director on 1 August 2016
28 Sep 2016 TM01 Termination of appointment of Neal Anthony De Angelo as a director on 1 August 2016
18 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Joinder agreement 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 AA Full accounts made up to 31 October 2015
19 Apr 2016 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,200,000