DRISK LIMITED

03055266
1 COPPERHOUSE COURT CALDECOTTE BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK7 8NL

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
14 Aug 2024 officers Change of particulars for director (Mr Philip John Humphrey) 2 Buy now
14 Aug 2024 officers Change of particulars for secretary (Mr Philip John Humphrey) 1 Buy now
14 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 4 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 3 Buy now
10 Jun 2022 officers Change of particulars for secretary (Mr Philip John Humphrey) 1 Buy now
10 Jun 2022 officers Change of particulars for director (Mr Philip John Humphrey) 2 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 3 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 accounts Annual Accounts 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 officers Change of particulars for director (Mr Phillip John Humphrey) 2 Buy now
07 May 2020 officers Change of particulars for secretary (Mr Phillip John Humphrey) 1 Buy now
24 Jan 2020 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 accounts Amended Accounts 9 Buy now
02 Aug 2018 accounts Annual Accounts 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 officers Termination of appointment of director (Mildred Phyllis Humphrey) 1 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 3 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 officers Appointment of director (Mrs Elizabeth Helen Humphrey) 2 Buy now
18 Jun 2013 officers Termination of appointment of director (John Humphrey) 1 Buy now
18 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 officers Change of particulars for director (Mrs Mildred Phyllis Humphrey) 2 Buy now
28 Aug 2009 accounts Annual Accounts 6 Buy now
30 Jun 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
11 Aug 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
08 Aug 2008 officers Director's change of particulars / john humphrey / 01/01/2008 2 Buy now
08 Aug 2008 officers Director and secretary's change of particulars / phillip humphrey / 01/01/2008 2 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 21 park road rushden northamptonshire NN10 0RW 1 Buy now
08 Aug 2008 officers Director's change of particulars / mildred humphrey / 01/01/2008 2 Buy now
07 Aug 2007 accounts Annual Accounts 6 Buy now
23 May 2007 annual-return Return made up to 11/05/07; full list of members 3 Buy now
23 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 officers Director's particulars changed 1 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: 21 park road rushden northamptonshire NN10 0RW 1 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
25 May 2006 annual-return Return made up to 11/05/06; full list of members 7 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
23 Jun 2005 annual-return Return made up to 11/05/05; full list of members 3 Buy now
23 Aug 2004 accounts Annual Accounts 6 Buy now
21 Jun 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 1 Buy now
09 Jun 2003 annual-return Return made up to 11/05/03; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 1 Buy now
30 May 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
21 Feb 2002 accounts Annual Accounts 1 Buy now
21 Feb 2002 resolution Resolution 1 Buy now
05 Jul 2001 annual-return Return made up to 11/05/01; full list of members 7 Buy now
25 Aug 2000 accounts Annual Accounts 1 Buy now
25 Aug 2000 resolution Resolution 1 Buy now
07 Jun 2000 annual-return Return made up to 11/05/00; full list of members 7 Buy now
10 Feb 2000 accounts Annual Accounts 1 Buy now
10 Feb 2000 resolution Resolution 1 Buy now
20 May 1999 annual-return Return made up to 11/05/99; full list of members 6 Buy now
12 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 1998 accounts Annual Accounts 1 Buy now
14 Sep 1998 resolution Resolution 1 Buy now
27 May 1998 annual-return Return made up to 11/05/98; no change of members 4 Buy now
27 Jan 1998 accounts Annual Accounts 1 Buy now
27 Jan 1998 resolution Resolution 1 Buy now
11 Jun 1997 annual-return Return made up to 11/05/97; no change of members 4 Buy now
17 Apr 1997 accounts Annual Accounts 1 Buy now
17 Apr 1997 resolution Resolution 1 Buy now
02 Aug 1996 annual-return Return made up to 11/05/96; full list of members 6 Buy now
07 Jul 1995 incorporation Memorandum Articles 12 Buy now
03 Jul 1995 change-of-name Certificate Change Of Name Company 4 Buy now
30 Jun 1995 officers New director appointed 2 Buy now
30 Jun 1995 officers Director resigned;new director appointed 2 Buy now
30 Jun 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
30 Jun 1995 address Registered office changed on 30/06/95 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
11 May 1995 incorporation Incorporation Company 12 Buy now