DRILLMORE SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 CESSATION OF KERRY SUZANNE MONCUR AS A PSC

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MASKELL / 08/07/2020

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, SECRETARY KERRY MONCUR

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MONCUR

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL DANIEL MASKELL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

07/04/177 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MASKELL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK MONCUR / 20/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 142 STATION ROAD LONDON E4 6AN UNITED KINGDOM

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR PAUL MASKELL

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 3RD FLOOR OFFICE 28 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BY UNITED KINGDOM

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 14 WILLOW CLOSE BUCKHURST HILL IG9 6HS ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 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