A19 DRILLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
09/12/229 December 2022 | Change of details for Mr Leigh Murphy as a person with significant control on 2022-12-07 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/05/1929 May 2019 | DIRECTOR APPOINTED MISS MELANIE KORBER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
18/10/1818 October 2018 | 14/09/18 STATEMENT OF CAPITAL GBP 25.00 |
18/10/1818 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LEIGH MURPHY / 24/09/2018 |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, SECRETARY BARRY GILLESPIE |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR BARRY GILLESPIE |
10/10/1810 October 2018 | CESSATION OF BARRY GILLESPIE AS A PSC |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH MURPHY |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MURPHY / 28/11/2016 |
17/12/1517 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLESPIE / 09/01/2015 |
09/01/159 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / BARRY GILLESPIE / 09/01/2015 |
06/01/156 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/01/1421 January 2014 | Annual return made up to 8 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1220 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
09/12/109 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GILLESPIE / 08/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MURPHY / 08/12/2009 |
10/12/0910 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0812 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/01/076 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0422 December 2004 | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | £ IC 100/50 30/09/04 £ SR 50@1=50 |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED |
19/10/0419 October 2004 | DIRECTOR RESIGNED |
19/10/0419 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/12/0329 December 2003 | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/12/999 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/12/998 December 1999 | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
15/02/9915 February 1999 | RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS |
18/09/9818 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/01/988 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
29/12/9729 December 1997 | RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
08/01/978 January 1997 | RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS |
13/11/9613 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
12/12/9512 December 1995 | REGISTERED OFFICE CHANGED ON 12/12/95 FROM: UNIT 1 BOATHOUSE LANE STOCKTON ON TEES CLEVELAND TS18 3AW |
07/08/957 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
30/01/9530 January 1995 | REGISTERED OFFICE CHANGED ON 30/01/95 FROM: 35 LIMPTON GATE YARM CLEVELAND TS15 9JA |
13/12/9413 December 1994 | SECRETARY RESIGNED |
08/12/948 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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