ALMC 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 |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
06/11/226 November 2022 | Micro company accounts made up to 2022-03-30 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 11 RYDE PLACE CRAMLINGTON NORTHUMBERLAND NE23 1NH ENGLAND |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
11/04/1611 April 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BRIAN MCPHERSON / 31/12/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 1 TINTAGEL CLOSE CRAMLINGTON NORTHUMBERLAND NE23 1NZ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BRIAN MCPHERSON / 23/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 54 FERN DRIVE DUDLEY CRAMLINGTON TYNE & WEAR NE23 7AF |
03/03/093 March 2009 | LOCATION OF DEBENTURE REGISTER |
03/03/093 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | LOCATION OF REGISTER OF MEMBERS |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALLEN MCPHERSON / 02/03/2009 |
03/03/093 March 2009 | APPOINTMENT TERMINATED SECRETARY KELLY BOOTH |
03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 1 TINTAGEL CLOSE CRAMLINGTON NORTHUMBERLAND NE23 1NZ UNITED KINGDOM |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | SECRETARY'S PARTICULARS CHANGED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 54 FERN DRIVE, DUDLEY CRAMLINGTON TYNE AND WEAR NE23 7AS |
08/02/078 February 2007 | 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