DRYSERVE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Appointment of Mrs Emma Mei-Li Frazer as a director on 2024-06-01

View Document

06/06/246 June 2024 Appointment of Mr Christopher Stead as a director on 2024-06-01

View Document

06/06/246 June 2024 Appointment of Mr Gregory Jean-Paul Frazer as a director on 2024-06-01

View Document

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

View Accounts

09/10/239 October 2023 Cessation of Christopher Stead as a person with significant control on 2023-03-31

View Document

29/09/2329 September 2023 Termination of appointment of Christopher Stead as a director on 2023-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2017-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2018-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2019-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2020-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2021-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-03-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Restoration by order of the court

View Document

29/09/2329 September 2023 Appointment of Ms Rachel Stead as a director on 2023-07-01

View Document

29/09/2329 September 2023 Appointment of Rachel Stead as a secretary on 2017-08-05

View Document

29/09/2329 September 2023 Director's details changed for Mr Christopher Stead on 2017-08-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2017-08-05 with updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2018-08-05 with no updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2019-08-05 with no updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2020-08-05 with no updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2021-08-05 with no updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2022-08-05 with no updates

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

21/07/1621 July 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

09/08/159 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

13/07/1513 July 2015 COMPANY NAME CHANGED DEHUM TECHNOLOGY LTD
CERTIFICATE ISSUED ON 13/07/15

View Document

13/07/1513 July 2015 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 2015-07-13

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 SECOND FILING FOR FORM SH01

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 101

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information