C S DRILLING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Total 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

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

28/07/2428 July 2024 Appointment of Miss Nicola Smith as a director on 2024-07-24

View Document

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

View Accounts

02/02/242 February 2024 Appointment of Mrs Kerry Mackenzie as a secretary on 2024-02-02

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

07/07/237 July 2023 Cessation of Colin Stephen as a person with significant control on 2023-06-28

View Document

07/07/237 July 2023 Termination of appointment of Colin Stephen as a secretary on 2023-06-28

View Document

07/07/237 July 2023 Termination of appointment of Colin Stephen as a director on 2023-06-28

View Document

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

View Accounts

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

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

View Accounts

27/03/2227 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 3 ORMLIE CRESCENT THURSO CAITHNESS KW14 7DU

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 10/11/15 STATEMENT OF CAPITAL GBP 502

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM BRAEMAR EAST BAY MALLAIG INVERNESS-SHIRE PH41 4QF

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 498

View Document

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

View Accounts

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 498

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 502

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1314 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 COMPANY NAME CHANGED KESS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/12/103 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR CHARLES ALEXANDER SMITH

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR COLIN STEPHEN

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKENZIE

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MR COLIN STEPHEN

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 16 MOSS ACHARACLE ARGYLL PH36 4JY

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY KAREN MACGILLIVRAY

View Document

29/05/1029 May 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MACKENZIE / 01/10/2009

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

12/11/0712 November 2007 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