S.W.DIRECTIONAL DRILLING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Registered office address changed from 26 26 Henley Drive Thorpe Thewles Stockton-on-Tees Teesside TS21 3FQ United Kingdom to 26 Henley Drive Thorpe Thewles Stockton-on-Tees TS21 3FQ on 2023-08-31

View Document

08/06/238 June 2023 Registered office address changed from Willow Gate Low Lane High Leven Yarm Cleveland TS15 9JT to 26 26 Henley Drive Thorpe Thewles Stockton-on-Tees Teesside TS21 3FQ on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/09/2015 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

29/03/1929 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSON / 03/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW WEATHERALL / 03/04/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVE WILSON / 03/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY DIANNE WILSON

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERALL / 03/04/2018

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/06/1424 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / DIANNE LYNNE WILSON / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSON / 12/12/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER WEATHERALL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2A ASH GROVE MIDDLESBROUGH CLEVELAND TS6 6SS

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 07/05/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DISS40 (DISS40(SOAD))

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 2A ASH GROVE MIDDLESBOROUGH TS6 6SS

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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