DRILLING SERVICES LTD



Company Documents

DateDescription
08/03/248 March 2024 NewConfirmation statement made on 2024-03-06 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
04/06/194 June 2019 CESSATION OF MAXINE CAMMOCK AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR MAXINE CAMMOCK

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
24/08/1824 August 2018 DIRECTOR APPOINTED MR DONALD THOMPSON CAMMOCK

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 29/08/2016

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
13/07/1613 July 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

23/05/1623 May 2016 PREVEXT FROM 24/08/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
18/05/1518 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
15/05/1415 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
08/07/138 July 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

24/05/1324 May 2013 PREVSHO FROM 26/08/2012 TO 24/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
18/06/1218 June 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE CAMMOCK / 07/11/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document



16/04/1016 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: WELBECK HOUSE, 69 LOUGHBOROUGH ROAD, WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM WELBECK HOUSE, 69 LOUGHBOROUGH ROAD, WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

24/03/0924 March 2009 SECRETARY RESIGNED ASHBYS CORPORATE SECRETARIES LIMITED

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY ASHBYS CORPORATE SECRETARIES LIMITED

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 Appointment Terminate, Director William Williamson Logged Form

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATE, DIRECTOR WILLIAM WILLIAMSON LOGGED FORM

View Document

11/08/0811 August 2008 DIRECTOR RESIGNED WILLIAM WILLIAMSON

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILLIAMSON

View Document

27/06/0827 June 2008 PREVSHO FROM 28/08/2007 TO 26/08/2007

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/08/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 3 RISEGATE GARDENS, COTGRAVE NOTTINGHAM NOTTINGHAMSHIRE NG12 3LN

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

29/06/0529 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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