DROMAN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Registered office address changed from 7 Merchiston Place Edinburgh EH10 4NP Scotland to 78 Main Street Leuchars St. Andrews KY16 0HE on 2025-04-05

View Document

18/03/2518 March 2025 Termination of appointment of James Cameron Mcgregor Johnston as a director on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of John David Mccracken as a director on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Alastair James Stuart Merrill as a director on 2025-03-18

View Document

03/03/253 March 2025 Termination of appointment of Martin William Beaton as a director on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Natalie Bratton as a director on 2025-03-03

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Registered office address changed from 12 Maxwell Drive East Kilbride Glasgow G74 4HG Scotland to 7 Merchiston Place Edinburgh EH10 4NP on 2023-04-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Second filing of Confirmation Statement dated 2020-02-09

View Document

29/11/2229 November 2022 Second filing of Confirmation Statement dated 2022-02-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCRACKEN / 25/04/2020

View Document

01/04/201 April 2020 Registered office address changed from , 3.8 Techcube 3.8 Techcube, Summerhall, Edinburgh, EH9 1PL, Scotland to 78 Main Street Leuchars St. Andrews KY16 0HE on 2020-04-01

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 3.8 TECHCUBE 3.8 TECHCUBE SUMMERHALL EDINBURGH EH9 1PL SCOTLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 Confirmation statement made on 2020-02-09 with updates

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 30/09/19 STATEMENT OF CAPITAL GBP 269.77

View Document

20/11/1920 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

12/03/1912 March 2019 Registered office address changed from , 4.9 Techcube 1 Summerhall Place, Edinburgh, EH9 1TN, Scotland to 78 Main Street Leuchars St. Andrews KY16 0HE on 2019-03-12

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 4.9 TECHCUBE 1 SUMMERHALL PLACE EDINBURGH EH9 1TN SCOTLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1830 April 2018 27/04/18 STATEMENT OF CAPITAL GBP 142.84

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HUMFREY NILS CHAMBERLAIN

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1725 October 2017 SUB-DIVISION 06/10/17

View Document

25/10/1725 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 133.34

View Document

07/08/177 August 2017 DIRECTOR APPOINTED DR NATALIE BRATTON

View Document

07/08/177 August 2017 COMPANY NAME CHANGED DROMAN CRIME SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/08/17

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES STUART MERRILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Registered office address changed from , 2/1 Palmerston Road Edinburgh, Lothian, EH9 1TN, Scotland to 78 Main Street Leuchars St. Andrews KY16 0HE on 2016-02-05

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 2/1 PALMERSTON ROAD EDINBURGH LOTHIAN EH9 1TN SCOTLAND

View Document

09/03/159 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON MCGREGOR JOHNSON / 17/02/2015

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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