DRILLTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Amended accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/01/2411 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with updates |
28/03/2328 March 2023 | Audited abridged accounts made up to 2022-06-30 |
01/12/221 December 2022 | Appointment of Drilltec Holdings Limited as a director on 2022-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
30/03/2230 March 2022 | Audited abridged accounts made up to 2021-06-30 |
15/02/2215 February 2022 | Termination of appointment of Marc David Seagroatt as a director on 2022-01-12 |
26/01/2226 January 2022 | Appointment of Mrs Jenna Lloyd-Ball as a secretary on 2022-01-26 |
19/01/2219 January 2022 | Notification of Drilltec Holdings Limited as a person with significant control on 2022-01-13 |
19/01/2219 January 2022 | Cessation of London Diamond Drilling Holdings Limited as a person with significant control on 2022-01-13 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/03/2114 March 2021 | 30/06/20 AUDITED ABRIDGED |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/01/2016 January 2020 | 30/06/19 AUDITED ABRIDGED |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / LONDON DIAMOND DRILLING HOLDINGS LIMITED / 07/01/2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
04/12/184 December 2018 | COMPANY NAME CHANGED DRILLTEC (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 04/12/18 |
30/11/1830 November 2018 | 30/06/18 AUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
01/02/181 February 2018 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
09/01/189 January 2018 | APPOINTMENT TERMINATED, SECRETARY ESTHER BOURN |
09/01/189 January 2018 | CESSATION OF ALAN FREDERICK BOURN AS A PSC |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON DIAMOND DRILLING HOLDINGS LIMITED |
09/01/189 January 2018 | CESSATION OF ESTHER BOURN AS A PSC |
09/01/189 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOURN |
08/01/188 January 2018 | DIRECTOR APPOINTED MR MARC DAVID SEAGROATT |
08/01/188 January 2018 | DIRECTOR APPOINTED MR GRAHAM DOMINIC BALL |
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 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
21/12/1721 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/01/157 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
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 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/02/1311 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM DIAMOND HOUSE, DENCORA WAY SUNDON PARK ROAD LUTON LU3 3HP |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
21/02/1221 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
03/12/113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/01/1113 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
07/01/107 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
03/11/093 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
20/02/0920 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
03/03/083 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08 |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/01/0718 January 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/01/075 January 2007 | DIRECTOR RESIGNED |
05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/01/075 January 2007 | SECRETARY RESIGNED |
More Company Information
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