DRILLING FLUID MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-07-07 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ROSE WILSON / 01/10/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ROSEMARY WILSON / 01/01/2019

View Document

04/10/194 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE WILSON / 01/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

11/08/1811 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

21/09/1721 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 SECRETARY APPOINTED MRS PATRICIA ANNE WILSON

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, SECRETARY RODNEY LOVE

View Document

29/11/1529 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY WILSON / 20/07/2015

View Document

29/11/1529 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM EVOLUTION HOUSE DELFT WAY NORWICH AIRPORT NORWICH NORFOLK NR6 6BB UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NR6 6BB ENGLAND

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN SHAWYER

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PETER ANTHONY WILSON

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 19 HILLY PLANTATION NORWICH NORFOLK NR7 0JN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN HAMPTON SHAWYER / 01/03/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 6 LODGE PLACE THUNDER LANE THORPE ST ANDREW NORWICH, NR7 0LA

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN HAMPTON SHAWYER / 03/10/2009

View Document

09/10/099 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 03/10/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 03/10/93; CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information