DRILLINE SOLUTIONS LTD

Company Documents

DateDescription
07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

25/03/2425 March 2024 Registered office address changed from C/O Frp Advisory Trading Limited Floor 2 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited Floor 2 120 Colmore Row Birmingham B3 3BD on 2024-03-25

View Document

29/09/2329 September 2023 Change of details for a person with significant control

View Document

29/09/2329 September 2023 Secretary's details changed

View Document

29/09/2329 September 2023 Director's details changed

View Document

27/03/2327 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Registered office address changed from 9B 9B Wymondham Business Centre Eleven Mile Lane Wymondham NR18 9JL England to C/O Frp Advisory Trading Limited Floor 2 170 Edmund Street Birmingham B3 2HB on 2023-03-10

View Document

10/03/2310 March 2023 Statement of affairs

View Document

10/03/2310 March 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Resolutions

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 COMPANY NAME CHANGED DRILLINE PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/197 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046692940001

View Document

20/09/1720 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS MICHELE JILL TICKLE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK TICKLE / 04/06/2010

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 8 CHURCH STREET WYMONDHAM NORFOLK NR18 0PH UNITED KINGDOM

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELE JILL MURRAY / 06/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK TICKLE / 06/03/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TICKLE / 06/04/2009

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM FLAT 5 WOOBURN COURT 2A WINCHMORE HILL ROAD LONDON N14 6PT

View Document

16/03/0916 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MISS MICHELE JILL MURRAY

View Document

20/03/0820 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ANGELA BERRY

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TICKLE / 18/02/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 50 BORDEN AVENUE ENFIELD MIDDLESEX EN1 2BY

View Document

26/02/0726 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: ROOKERY FARMHOUSE 12 NEW LANE WALTON ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 8HY

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 50 BORDEN AVENUE ENFIELD MIDDLESEX EN1 2BY

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information