DRYSTACK LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Change of details for Marina Projects Limited as a person with significant control on 2024-02-22

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY to Universal Marina Crableck Lane Sarisbury Green Southampton SO31 7ZN on 2024-02-22

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Director's details changed for Mr Phillip Joseph Dunn on 2023-03-31

View Document

21/06/2321 June 2023 Director's details changed for Mr Michael Colin Ward on 2023-03-31

View Document

09/05/239 May 2023 Termination of appointment of Geoffrey Phillips as a director on 2023-04-13

View Document

11/04/2311 April 2023 Appointment of Mr Michael Colin Ward as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Phillip Joseph Dunn as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/10/165 October 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

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/12/1523 December 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

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILLIPS / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CAROL PHILLIPS / 01/10/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH BH1 3DH

View Document

15/04/0315 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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