DRM PROJECT SERVICES LIMITED

Company Documents

DateDescription
14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1518 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1317 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MIDDLETON MELTON / 14/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MELTON / 14/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 117 ANDERSON DRIVE ABERDEEN AB15 6BG

View Document

03/12/013 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9113 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: 20 WOODBURN GARDENS ABERDEEN AB1 8JA

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9025 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9021 February 1990 ALTER MEM AND ARTS 22/01/90

View Document

20/02/9020 February 1990 COMPANY NAME CHANGED CITYLOAD LIMITED CERTIFICATE ISSUED ON 21/02/90

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6Q

View Document

14/11/8914 November 1989 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