Advanced company searchLink opens in new window

DRILLING TECHNICAL SUPPORT LIMITED

Company number SC411164

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
22 Apr 2019 TM01 Termination of appointment of Edward James Anderson as a director on 21 December 2018
22 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
15 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
05 Dec 2014 SH10 Particulars of variation of rights attached to shares
05 Dec 2014 SH08 Change of share class name or designation
05 Dec 2014 SH08 Change of share class name or designation
05 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
17 Jan 2012 AP01 Appointment of Mr Edward James Anderson as a director
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 4
11 Jan 2012 AP01 Appointment of Mrs Sandra Anderson as a director
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association