DRILLINE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Return of final meeting in a creditors' voluntary winding up |
30/04/2430 April 2024 | Liquidators' statement of receipts and payments to 2024-02-27 |
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 |
29/09/2329 September 2023 | Change of details for a person with significant control |
29/09/2329 September 2023 | Secretary's details changed |
29/09/2329 September 2023 | Director's details changed |
27/03/2327 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
10/03/2310 March 2023 | Resolutions |
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 |
10/03/2310 March 2023 | Statement of affairs |
10/03/2310 March 2023 | Appointment of a voluntary liquidator |
10/03/2310 March 2023 | Resolutions |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-02-28 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/12/1919 December 2019 | COMPANY NAME CHANGED DRILLINE PRODUCTS LIMITED CERTIFICATE ISSUED ON 19/12/19 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
07/11/197 November 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046692940001 |
20/09/1720 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/10/1627 October 2016 | DIRECTOR APPOINTED MRS MICHELE JILL TICKLE |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
07/03/117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK TICKLE / 04/06/2010 |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 8 CHURCH STREET WYMONDHAM NORFOLK NR18 0PH UNITED KINGDOM |
17/03/1017 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELE JILL MURRAY / 06/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARK TICKLE / 06/03/2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TICKLE / 06/04/2009 |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM FLAT 5 WOOBURN COURT 2A WINCHMORE HILL ROAD LONDON N14 6PT |
16/03/0916 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/03/0820 March 2008 | SECRETARY APPOINTED MISS MICHELE JILL MURRAY |
20/03/0820 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY ANGELA BERRY |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TICKLE / 18/02/2008 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 50 BORDEN AVENUE ENFIELD MIDDLESEX EN1 2BY |
26/02/0726 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ |
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 |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 50 BORDEN AVENUE ENFIELD MIDDLESEX EN1 2BY |
25/05/0425 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
20/05/0420 May 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | NEW SECRETARY APPOINTED |
01/04/041 April 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
02/12/032 December 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | NEW SECRETARY APPOINTED |
18/02/0318 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRILLINE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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