DRANE FLUIDS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-06-19 with updates |
10/03/2510 March 2025 | Cessation of Michael Joseph Drane as a person with significant control on 2025-02-26 |
10/03/2510 March 2025 | Notification of Daria Dominika Przybyla-Drane as a person with significant control on 2025-02-26 |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-05-31 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/01/1915 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DRANE / 31/12/2018 |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 7 STALEY AVENUE CROSBY LIVERPOOL L23 0UJ ENGLAND |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DRANE / 31/01/2018 |
11/12/1711 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 7 CASTLE COURT HOGHTON PRESTON LANCASHIRE PR5 0LG ENGLAND |
17/01/1717 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DRANE / 17/01/2017 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 7 STALEY AVENUE CROSBY LIVERPOOL L23 0UJ |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/07/1515 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/06/1428 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/09/1115 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, SECRETARY HUGH DRANE |
19/07/1019 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DRANE / 01/01/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 7 STALEY AVENUE CROSBY LIVERPOOL L23 0TJ |
16/07/0716 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | S369(4) SHT NOTICE MEET 19/06/06 |
18/08/0618 August 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
18/08/0618 August 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/0619 June 2006 | 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