DRYSERVE LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-03-31 |
06/06/246 June 2024 | Appointment of Mrs Emma Mei-Li Frazer as a director on 2024-06-01 |
06/06/246 June 2024 | Appointment of Mr Christopher Stead as a director on 2024-06-01 |
06/06/246 June 2024 | Appointment of Mr Gregory Jean-Paul Frazer as a director on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Cessation of Christopher Stead as a person with significant control on 2023-03-31 |
29/09/2329 September 2023 | Termination of appointment of Christopher Stead as a director on 2023-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2017-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2018-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2019-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2020-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2021-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-03-31 |
29/09/2329 September 2023 | Micro company accounts made up to 2023-03-31 |
29/09/2329 September 2023 | Restoration by order of the court |
29/09/2329 September 2023 | Appointment of Ms Rachel Stead as a director on 2023-07-01 |
29/09/2329 September 2023 | Appointment of Rachel Stead as a secretary on 2017-08-05 |
29/09/2329 September 2023 | Director's details changed for Mr Christopher Stead on 2017-08-05 |
29/09/2329 September 2023 | Confirmation statement made on 2017-08-05 with updates |
29/09/2329 September 2023 | Confirmation statement made on 2018-08-05 with no updates |
29/09/2329 September 2023 | Confirmation statement made on 2019-08-05 with no updates |
29/09/2329 September 2023 | Confirmation statement made on 2020-08-05 with no updates |
29/09/2329 September 2023 | Confirmation statement made on 2021-08-05 with no updates |
29/09/2329 September 2023 | Confirmation statement made on 2022-08-05 with no updates |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-05 with no updates |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/08/159 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
13/07/1513 July 2015 | COMPANY NAME CHANGED DEHUM TECHNOLOGY LTD CERTIFICATE ISSUED ON 13/07/15 |
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 |
09/06/159 June 2015 | 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 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | PREVSHO FROM 31/08/2014 TO 31/03/2014 |
14/08/1414 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | SECOND FILING FOR FORM SH01 |
13/09/1313 September 2013 | 13/09/13 STATEMENT OF CAPITAL GBP 101 |
05/08/135 August 2013 | 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