D S C DRILLING CONSULTANTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-04-05

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/09/2216 September 2022 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONI MARIA COSTELLO

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS COSTELLO

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS TONI MARIA COSTELLO

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/07/168 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS STEPHEN COSTELLO / 05/06/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TONI MARIA SANKEY / 05/06/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TONI MARIA SANKEY / 01/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 3 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE SCOTLAND

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS STEPHEN COSTELLO / 12/06/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCLXX) LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 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