DROP ONE 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 |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
07/12/167 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
26/07/1626 July 2016 | DIRECTOR APPOINTED MR STEVEN PETER COLLIER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | COMPANY NAME CHANGED K2 STRUCTURAL ABSEILING SERVICES LTD CERTIFICATE ISSUED ON 24/04/14 |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLIER |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 3 FERNLEIGH ROAD LONDON N21 3AN |
23/04/1423 April 2014 | DIRECTOR APPOINTED MS TRACEY LEE FRENCH |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY LEE FRENCH / 05/04/2013 |
17/04/1417 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 7 PARK DRIVE WINCHMORE HILL LONDON N21 2LU |
08/04/138 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER COLLIER / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/07/0825 July 2008 | RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS |
25/07/0825 July 2008 | RETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | DIRECTOR RESIGNED |
19/03/0219 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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