DRY RISER TESTING SOUTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-02 with no updates | 
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-02 with no updates | 
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 13/03/2413 March 2024 | Registered office address changed from F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN United Kingdom to G8 Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN on 2024-03-13 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates | 
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 24/10/2224 October 2022 | Director's details changed for Mr Peter Robert Diffey on 2022-10-17 | 
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-02 with no updates | 
| 24/10/2224 October 2022 | Change of details for Mr Peter Robert Diffey as a person with significant control on 2022-10-17 | 
| 19/10/2219 October 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 17/10/2217 October 2022 | Change of details for Mr Peter Robert Diffey as a person with significant control on 2022-10-17 | 
| 17/10/2217 October 2022 | Director's details changed for Mr Peter Robert Diffey on 2022-10-17 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-02 with no updates | 
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JENESON | 
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES | 
| 23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT DIFFEY / 23/10/2019 | 
| 02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | 
| 06/06/186 June 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 03/04/183 April 2018 | 20/02/18 STATEMENT OF CAPITAL GBP 100 | 
| 20/02/1820 February 2018 | DIRECTOR APPOINTED MR JAMES JENESON | 
| 20/02/1820 February 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLINE SNOW | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | 
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN | 
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | 
| 03/10/163 October 2016 | REGISTERED OFFICE CHANGED ON 03/10/2016 FROM F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN | 
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 21/10/1521 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders | 
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | 
| 20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 13/12/1413 December 2014 | DISS40 (DISS40(SOAD)) | 
| 10/12/1410 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/09/1430 September 2014 | FIRST GAZETTE | 
| 31/12/1331 December 2013 | Annual return made up to 2 October 2013 with full list of shareholders | 
| 28/12/1328 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE SNOW / 28/12/2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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