- Company Overview for BEDROCK DRILLING SERVICES LIMITED (10172494)
- Filing history for BEDROCK DRILLING SERVICES LIMITED (10172494)
- People for BEDROCK DRILLING SERVICES LIMITED (10172494)
- More for BEDROCK DRILLING SERVICES LIMITED (10172494)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
25 Apr 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
26 Apr 2021 | CH01 | Director's details changed for Mr Philip Stuart Church on 26 April 2021 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
30 Apr 2019 | CH01 | Director's details changed for Mr Fariz Najafov on 30 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Jonathan Gordon Harris on 30 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Philip Stuart Church on 30 April 2019 | |
29 Apr 2019 | PSC05 | Change of details for Bedrock Drilling Limited as a person with significant control on 29 April 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 28 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Adam John Beckett as a director on 12 July 2017 | |
28 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-10
|