DRILLING SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

27/09/2427 September 2024 Satisfaction of charge 025091110010 in full

View Document

11/06/2411 June 2024 Registration of charge 025091110011, created on 2024-06-06

View Document

11/06/2411 June 2024 Appointment of Mr Martin Brett Boden as a director on 2024-06-01

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 2024-01-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

20/01/2220 January 2022 Satisfaction of charge 025091110008 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 025091110009 in full

View Document

17/12/2117 December 2021 Registration of charge 025091110010, created on 2021-12-13

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR

View Document

26/10/1926 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

22/03/1922 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY SARAH RICHENS

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025091110005

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025091110006

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025091110008

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DINES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD RAMSAY

View Document

01/11/161 November 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025091110007

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 ALTER ARTICLES 19/05/2016

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025091110006

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR IAN RICHARD HUDSON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN CARTER

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR STEPHEN DINES

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025091110005

View Document

24/08/1524 August 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JEFFREY BATTISBY / 02/04/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFREY BATTISBY / 01/08/2012

View Document

22/05/1522 May 2015 SECRETARY APPOINTED SARAH LESLEY RICHENS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE BATTISBY

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES WILSON

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR CLIVE JEFFREY BATTISBY

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/149 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/07/139 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/07/1222 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR EDWARD MARCUS RAMSAY

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFREY BATTISBY / 01/01/2011

View Document

12/07/1112 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JEFFREY BATTISBY / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GRAHAM CARTER / 01/10/2009

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BATTISBY / 01/01/2009

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN JONES

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED JAMES NEIL WILSON

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY JULIAN JONES

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: HURN VIEW HOUSE NORTH WEST SECTOR HURN CHRISTCHURCH DORSET BH23 6NW

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: ASH HOUSE HEADLANDS BUSINESS PARK SALISBURY ROAD, RINGWOOD HAMPSHIRE. BH24 3PB

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/10/9626 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 RETURN MADE UP TO 06/06/96; CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

03/09/943 September 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: CHURCH HATCH CENTRE MARKET PL RINGWOOD HAMPSHIRE BH24 1AW

View Document

03/10/913 October 1991 AUDITOR'S RESIGNATION

View Document

13/09/9113 September 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 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