DRIPOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

11/12/2411 December 2024 Change of details for Mr Nicholas Potts as a person with significant control on 2024-12-04

View Document

11/12/2411 December 2024 Change of details for Mr Paul Murphy as a person with significant control on 2024-12-04

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from 3 Westwood Court Brunel Road Totton Southampton Hampshire SO4 3WX to Unit 3 Houndsdown Business Park Newmans Copse Road Totton Southampton SO40 9LX on 2021-11-30

View Document

24/09/2124 September 2021 Satisfaction of charge 1 in full

View Document

24/09/2124 September 2021 Satisfaction of charge 2 in full

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR PAUL MURPHY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR NICK POTTS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES MACMATH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID JEFFERY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY DAWN JEFFERY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACMATH / 10/09/2016

View Document

05/07/165 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/06/1422 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/03/142 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1216 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACMATH / 01/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JEFFERY / 01/06/2010

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 31/12/07 PARTIAL EXEMPTION

View Document

29/10/0729 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 S366A DISP HOLDING AGM 09/06/95

View Document

05/07/955 July 1995 S252 DISP LAYING ACC 09/06/95

View Document

05/07/955 July 1995 S386 DISP APP AUDS 09/06/95

View Document

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/06/9420 June 1994 Incorporation

View Document

20/06/9420 June 1994 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