DRS INSIGHT & INNOVATION LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Termination of appointment of Amanda Gretta Stevens as a director on 2023-01-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RANDALL STEVENS / 30/09/2019

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA GRETTA STEVENS

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS AMANDA GRETTA STEVENS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVENS / 10/06/2015

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM FLAT 9 MORGAN COURT 19 ROCHESTER ROAD CARSHALTON SURREY SM5 2LB

View Document

05/05/155 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB UNITED KINGDOM

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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