DEW DROP SERVICES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-21

View Document

14/10/2414 October 2024 Liquidators' statement of receipts and payments to 2024-08-21

View Document

12/06/2412 June 2024 Termination of appointment of John Paul Steed as a director on 2024-06-01

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

31/08/2331 August 2023 Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to Suite One Peel Mill Commercial Street Morley LS27 8AG on 2023-08-31

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Statement of affairs

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Cessation of John Paul Steed as a person with significant control on 2022-11-15

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Notification of Zahid Mushtaq Lone as a person with significant control on 2022-11-15

View Document

06/10/226 October 2022 Registered office address changed from 36 Harrington Road Worcester WR2 5HD United Kingdom to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 2022-10-06

View Document

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

View Accounts

31/12/2131 December 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

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

06/07/196 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/08/173 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

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

View Accounts

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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