DRILLING SUPPLIES UK LIMITED

06045403
SPRING LODGE 172 CHESTER ROAD HELSBY FRODSHAM WA6 0AR

Documents

Documents
Date Category Description Pages
11 Mar 2025 officers Appointment of director (Andrea Maestri) 2 Buy now
05 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2024 officers Change of particulars for director (Ms Abigail Sarah Draper) 2 Buy now
15 Sep 2024 mortgage Registration of a charge 282 Buy now
22 Apr 2024 officers Change of particulars for director (Ms Claire Ashley Knighton) 2 Buy now
11 Mar 2024 accounts Annual Accounts 17 Buy now
11 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
28 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 75 Buy now
28 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2022 accounts Annual Accounts 22 Buy now
30 Jun 2022 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2022 officers Change of particulars for director (Mr Philip John Smith) 2 Buy now
09 Dec 2021 accounts Annual Accounts 20 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 mortgage Registration of a charge 142 Buy now
13 Apr 2021 accounts Annual Accounts 19 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 officers Change of particulars for director (Ms Claire Knighton) 2 Buy now
26 Aug 2020 mortgage Registration of a charge 156 Buy now
03 Jan 2020 accounts Annual Accounts 15 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 resolution Resolution 15 Buy now
24 Oct 2019 mortgage Registration of a charge 144 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2019 officers Change of particulars for director (Ms Claire Knighton) 2 Buy now
05 Jul 2019 officers Change of particulars for director (Mr Stephen James Mackereth) 2 Buy now
13 Jun 2019 mortgage Registration of a charge 13 Buy now
22 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Kathryn Mary Smith) 1 Buy now
10 Apr 2019 officers Termination of appointment of secretary (Philip John Smith) 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Stephen James Mackereth) 2 Buy now
10 Apr 2019 officers Appointment of secretary (Ms Sally Evans) 2 Buy now
10 Apr 2019 officers Appointment of director (Ms Claire Knighton) 2 Buy now
10 Apr 2019 officers Appointment of director (Ms Abigail Sarah Draper) 2 Buy now
10 Apr 2019 officers Appointment of director (Dr Alasdair Alan Ryder) 2 Buy now
21 Nov 2018 accounts Annual Accounts 13 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2017 accounts Annual Accounts 12 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Nov 2016 officers Change of particulars for director (Philip John Smith) 2 Buy now
22 Nov 2016 officers Change of particulars for secretary (Philip John Smith) 1 Buy now
05 May 2016 accounts Annual Accounts 8 Buy now
26 Nov 2015 annual-return Annual Return 6 Buy now
20 May 2015 accounts Annual Accounts 8 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2014 mortgage Registration of a charge 9 Buy now
27 Jul 2014 officers Change of particulars for director (Kathryne Mary Smith) 2 Buy now
11 Apr 2014 accounts Annual Accounts 9 Buy now
21 Nov 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
13 Nov 2012 annual-return Annual Return 6 Buy now
23 Apr 2012 accounts Annual Accounts 8 Buy now
17 Nov 2011 annual-return Annual Return 6 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
12 Nov 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Mar 2010 accounts Annual Accounts 7 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 officers Change of particulars for director (Kathryne Mary Smith) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Philip John Smith) 2 Buy now
13 Apr 2009 accounts Annual Accounts 7 Buy now
08 Dec 2008 annual-return Return made up to 08/12/08; full list of members 4 Buy now
02 Jul 2008 resolution Resolution 10 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from unit 12 greencroft industrial estate tower road annfield plain stanley countydurham DH9 7XP 1 Buy now
14 Apr 2008 accounts Annual Accounts 7 Buy now
07 Jan 2008 annual-return Return made up to 07/01/08; full list of members 3 Buy now
21 Oct 2007 accounts Accounting reference date extended from 31/01/08 to 28/02/08 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: unit 12 greencroft industrial estate tower road annfield plain stanley county durham DH9 7XP 1 Buy now
29 May 2007 address Registered office changed on 29/05/07 from: office 1, ponds court business park, genesis way consett durham DH8 5XP 1 Buy now
14 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Feb 2007 officers Director's particulars changed 1 Buy now
09 Jan 2007 incorporation Incorporation Company 11 Buy now