DRILLING CONNECTION LTD

Company Documents

DateDescription
19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/03/1626 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKES

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/126 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED THOMAS CAMERON MORRISON

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES WILKES

View Document

06/09/116 September 2011 CHANGE OF NAME 05/09/2011

View Document

06/09/116 September 2011 COMPANY NAME CHANGED DRILLING CONNECTION PERFECTION LTD CERTIFICATE ISSUED ON 06/09/11

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JAMES PETER NEWITT

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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