A19 DRILLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/12/229 December 2022 Change of details for Mr Leigh Murphy as a person with significant control on 2022-12-07

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MISS MELANIE KORBER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 25.00

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR LEIGH MURPHY / 24/09/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY BARRY GILLESPIE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY GILLESPIE

View Document

10/10/1810 October 2018 CESSATION OF BARRY GILLESPIE AS A PSC

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH MURPHY

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MURPHY / 28/11/2016

View Document

17/12/1517 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLESPIE / 09/01/2015

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / BARRY GILLESPIE / 09/01/2015

View Document

06/01/156 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM PENNINE AVENUE NORTH TEES INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 3RJ

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1220 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLESPIE / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MURPHY / 08/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 £ IC 100/50 30/09/04 £ SR 50@1=50

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: UNIT 1 BOATHOUSE LANE STOCKTON ON TEES CLEVELAND TS18 3AW

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: 35 LIMPTON GATE YARM CLEVELAND TS15 9JA

View Document

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 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