DRILLTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewAmended accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

28/03/2328 March 2023 Audited abridged accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Appointment of Drilltec Holdings Limited as a director on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

30/03/2230 March 2022 Audited abridged accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Termination of appointment of Marc David Seagroatt as a director on 2022-01-12

View Document

26/01/2226 January 2022 Appointment of Mrs Jenna Lloyd-Ball as a secretary on 2022-01-26

View Document

19/01/2219 January 2022 Notification of Drilltec Holdings Limited as a person with significant control on 2022-01-13

View Document

19/01/2219 January 2022 Cessation of London Diamond Drilling Holdings Limited as a person with significant control on 2022-01-13

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/03/2114 March 2021 30/06/20 AUDITED ABRIDGED

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 30/06/19 AUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / LONDON DIAMOND DRILLING HOLDINGS LIMITED / 07/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

04/12/184 December 2018 COMPANY NAME CHANGED DRILLTEC (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 04/12/18

View Document

30/11/1830 November 2018 30/06/18 AUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

01/02/181 February 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY ESTHER BOURN

View Document

09/01/189 January 2018 CESSATION OF ALAN FREDERICK BOURN AS A PSC

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON DIAMOND DRILLING HOLDINGS LIMITED

View Document

09/01/189 January 2018 CESSATION OF ESTHER BOURN AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BOURN

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR MARC DAVID SEAGROATT

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GRAHAM DOMINIC BALL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O FITZPATRICKS ACCOUNTANTS UNIT 9 MEDIA VILLAGE LISCOMBE PARK SOULBURY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0JL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM DIAMOND HOUSE, DENCORA WAY SUNDON PARK ROAD LUTON LU3 3HP

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 SECRETARY RESIGNED

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