- Company Overview for DRILLING SYSTEMS GROUP LIMITED (09503545)
- Filing history for DRILLING SYSTEMS GROUP LIMITED (09503545)
- People for DRILLING SYSTEMS GROUP LIMITED (09503545)
- Charges for DRILLING SYSTEMS GROUP LIMITED (09503545)
- More for DRILLING SYSTEMS GROUP LIMITED (09503545)
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) |
---|---|---|---|
23 Jun 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 30 September 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW on 23 June 2015 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | AP03 | Appointment of Robin Graham Carter as a secretary on 21 April 2015 | |
30 Apr 2015 | CERTNM |
Company name changed ds uk bidco LIMITED\certificate issued on 30/04/15
|
|
30 Apr 2015 | TM01 | Termination of appointment of James Ronald Whittingham as a director on 21 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Paul David Harrison as a director on 21 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Robin Graham Carter as a director on 21 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Edward Marcus Ramsay as a director on 21 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Clive Jeffrey Battisby as a director on 21 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Kevin John Lyon as a director on 21 April 2015 | |
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
13 Apr 2015 | AP01 | Appointment of Mr James Ronald Whittingham as a director on 31 March 2015 | |
13 Apr 2015 | AP01 | Appointment of Mr Paul David Harrison as a director on 31 March 2015 | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|