DRS INSTALLATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/09/153 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/08/1422 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/08/1316 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/08/1220 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/08/1122 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SMILLIE / 04/10/2009 |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD SMILLIE / 04/10/2009 |
| 06/09/106 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/08/0924 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG |
| 05/11/085 November 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
| 14/08/0814 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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