DRILLING SYSTEMS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

27/09/2427 September 2024 Satisfaction of charge 022951380014 in full

View Document

11/06/2411 June 2024 Appointment of Mr Martin Brett Boden as a director on 2024-06-01

View Document

11/06/2411 June 2024 Registration of charge 022951380015, created on 2024-06-06

View Document

13/02/2413 February 2024 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 2024-01-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

20/01/2220 January 2022 Satisfaction of charge 022951380013 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 022951380012 in full

View Document

17/12/2117 December 2021 Registration of charge 022951380014, created on 2021-12-13

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

26/10/1926 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

22/03/1922 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RICHENS

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022951380011

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022951380012

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/11/161 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 ALTER ARTICLES 19/05/2016

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022951380011

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR IAN RICHARD HUDSON

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR STEPHEN DINES

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER

View Document

14/12/1514 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE BATTISBY

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE BATTISBY

View Document

22/05/1522 May 2015 SECRETARY APPOINTED SARAH LESLEY RICHENS

View Document

22/04/1522 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES WILSON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR CLIVE JEFFREY BATTISBY

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR CLIVE JEFFREY BATTISBY

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR ROBIN GRAHAM CARTER

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022951380010

View Document

05/01/155 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022951380010

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

02/01/132 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

19/01/1219 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP STOATE

View Document

08/04/118 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STOATE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY REGINALD JONES / 01/10/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RICARDO COBELLI

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED RICARDO DOMINC COBELLI

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN JONES

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY JULIAN JONES

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED JAMES NEIL WILSON

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: HURN VIE HOUSE 5 AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH DORSET BH23 6EW

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: HURN VIEW HSE, CHAPEL GATE AVIATION PK WEST BOURENMOUTH INT AIRPORT, CHRISTCHURCH, DORSET BH23 6EW

View Document

29/11/0629 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: HURN VIEW HSE CHAPEL GATE AVIATION PK WEST BOURNEMOUTH INT AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: HURN VIEW HOUSE NORTH WEST SECTOR HURN CHRISTCHURCH DORSET BH23 6NW

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/08/0526 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: ASH HOUSE HEADLANDS BUSINESS PARK SALISBURY ROAD RINGWOOD HAMPSHIRE BH24 3PB

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/12/964 December 1996 £ NC 10000/1000000 15/11/96

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 15/11/96

View Document

26/10/9626 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/03/931 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 SECRETARY RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: CHURCH HATDH CENTRE MARKET PL RINGWOOD HAMPSHIRE BH24 1AW

View Document

27/11/9127 November 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 4 WHEATSTEAF CLOSE HORSHAW WEST SUSSEX RH124TH

View Document

02/11/892 November 1989 £ NC 1000/10000 28/09/89

View Document

06/09/896 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/10/8828 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8820 October 1988 ALTER MEM AND ARTS 220988

View Document

19/10/8819 October 1988 COMPANY NAME CHANGED FACTORCLOSE LIMITED CERTIFICATE ISSUED ON 20/10/88

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/10/8819 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/88

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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