DRL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-06-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-03-05 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-05 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Change of details for a person with significant control |
22/06/2122 June 2021 | Cessation of Ricky Lee Turner as a person with significant control on 2021-06-22 |
12/08/2012 August 2020 | DIRECTOR APPOINTED MRS LOUISA JAMIESON |
12/08/2012 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY LEE TURNER |
12/08/2012 August 2020 | CESSATION OF DAVID FRANCIS JAMIESON AS A PSC |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMIESON / 27/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 57 RIVER ROAD UNIT 9, CREEKMOUTH INDUSTRIAL ESTATE BARKING ESSEX IG11 0DA ENGLAND |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/12/1712 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMIESON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
28/01/1728 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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