DRL PARTITIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107954050003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 17 ASHBOURNE COURT ABERDARE MID GLAMORGAN CF44 8HA UNITED KINGDOM

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

25/07/1825 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107954050002

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107954050001

View Document

09/04/189 April 2018 CESSATION OF DENNIS LEWIS AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS RAMON LEWIS

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY JOYCE LEWIS / 09/04/2018

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DENNIS RAMON LEWIS

View Document

31/05/1731 May 2017 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