DLM RIGGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Appointment of Conrad Maximilian Ryan as a director on 2023-04-01

View Document

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

View Accounts

01/03/231 March 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-11-15

View Document

29/12/2229 December 2022 Purchase of own shares.

View Document

02/12/222 December 2022 Termination of appointment of Linda Ann Morrell as a director on 2022-11-15

View Document

02/12/222 December 2022 Termination of appointment of David Anthony Morrell as a director on 2022-11-15

View Document

02/12/222 December 2022 Registered office address changed from 4 Nelson Close Farnham Surrey GU9 9AR to 13 Strangford Road Whitstable CT5 2EP on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Linda Ann Morrell as a secretary on 2022-11-15

View Document

25/11/2225 November 2022 Cessation of Linda Ann Morrell as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Notification of Bowie Finn Ebrill as a person with significant control on 2022-11-15

View Document

25/11/2225 November 2022 Cessation of David Anthony Morrell as a person with significant control on 2022-11-15

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

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

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED DANIEL STEPHEN GEORGE OLIVER

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ERLEND WEBB

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/03/16 UNAUDITED ABRIDGED

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 107

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTEL EBRILL

View Document

23/07/1523 July 2015 12/05/15 STATEMENT OF CAPITAL GBP 106

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BOWIE FINN EBRILL / 28/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEL JON ZIGGI EBRILL / 28/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 01/10/13 STATEMENT OF CAPITAL GBP 105

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED ERLEND WEBB

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 9 WOODLANDS AVENUE FARNHAM SURREY GU9 9EY

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ANN MORRELL / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MORRELL / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN MORRELL / 29/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 01/10/11 STATEMENT OF CAPITAL GBP 101

View Document

20/04/1220 April 2012 01/10/11 STATEMENT OF CAPITAL GBP 104

View Document

20/04/1220 April 2012 01/10/11 STATEMENT OF CAPITAL GBP 102

View Document

20/04/1220 April 2012 01/10/11 STATEMENT OF CAPITAL GBP 103

View Document

18/04/1218 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR BOWIE FINN EBRILL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED KRISTEL JON ZIGGI EBRILL

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MORRELL / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN MORRELL / 26/03/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED DREMAL EVENTS LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 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