DRILLING SYSTEMS GROUP LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

27/09/2427 September 2024 Satisfaction of charge 095035450006 in full

View Document

11/06/2411 June 2024 Appointment of Mr Martin Brett Boden as a director on 2024-06-01

View Document

11/06/2411 June 2024 Registration of charge 095035450008, created on 2024-06-06

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 2024-01-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Martin Somerville as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Ihab Magdy Toma as a director on 2023-03-16

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

20/01/2220 January 2022 Satisfaction of charge 095035450003 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 095035450004 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 095035450002 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 095035450005 in full

View Document

17/12/2117 December 2021 Registration of charge 095035450007, created on 2021-12-13

View Document

17/12/2117 December 2021 Registration of charge 095035450006, created on 2021-12-13

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR

View Document

26/10/1926 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

26/10/1926 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

22/03/1922 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095035450004

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RICHENS

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095035450003

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095035450001

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095035450002

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SWORD

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MISS SARAH LESLEY RICHENS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN DINES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD RAMSAY

View Document

01/11/161 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095035450001

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR IAN RICHARD HUDSON

View Document

14/01/1614 January 2016 SECRETARY APPOINTED MR STEPHEN DINES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN CARTER

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STEPHEN DINES

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR IHAB MAGDY TOMA

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 17 CONNAUGHT PLACE LONDON W2 2ES UNITED KINGDOM

View Document

23/06/1523 June 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

26/05/1526 May 2015 ADOPT ARTICLES 05/05/2015

View Document

22/05/1522 May 2015 SECRETARY APPOINTED ROBIN GRAHAM CARTER

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED DS UK BIDCO LIMITED CERTIFICATE ISSUED ON 30/04/15

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR KEVIN JOHN LYON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGHAM

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED EDWARD MARCUS RAMSAY

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR ROBIN GRAHAM CARTER

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED CLIVE JEFFREY BATTISBY

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 530000

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR PAUL DAVID HARRISON

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company