DRIFT CONTRACT SERVICES LTD

Company Documents

DateDescription
13/06/2513 June 2025 Notification of Nigel Benn as a person with significant control on 2025-06-01

View Document

13/06/2513 June 2025 Cessation of Alexander Anthony Benn as a person with significant control on 2025-06-01

View Document

13/06/2513 June 2025 Registered office address changed from 129 Bourne Road Spalding PE11 3LJ England to The Drift Payne End Sandon Buntingford SG9 0QU on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Alexander Benn as a secretary on 2025-06-01

View Document

13/06/2513 June 2025 Appointment of Mr Nigel Anthony Benn as a director on 2025-06-01

View Document

13/06/2513 June 2025 Appointment of Mr Nigel Benn as a secretary on 2025-06-01

View Document

13/06/2513 June 2025 Termination of appointment of Alexander Anthony Benn as a director on 2025-06-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/01/232 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

02/01/232 January 2023 Registered office address changed from 12 Heath Hall High Street Baldock SG7 6DT England to 129 Bourne Road Spalding PE11 3LJ on 2023-01-02

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BENN

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM PO BOX 373 PO BOX 373 BUNTINGFORD SG12 4FF ENGLAND

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY SHAUN SWANSON

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR ALEXANDER BENN

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR ALEXANDER ANTHONY BENN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN SWANSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

23/12/1723 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN SWANSON / 11/10/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE DRIFT, PAYNE END, SANDON BUNTINGFORD SG9 0QU UNITED KINGDOM

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENN

View Document

04/10/174 October 2017 SECRETARY APPOINTED MR SHAUN SWANSON

View Document

04/10/174 October 2017 CESSATION OF NIGEL ANTHONY BENN AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL BENN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR SHAUN SWANSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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