DRL PARTITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/05/231 May 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 06/12/196 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107954050003 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 17 ASHBOURNE COURT ABERDARE MID GLAMORGAN CF44 8HA UNITED KINGDOM |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 25/07/1825 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 20/04/1820 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107954050002 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
| 17/04/1817 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107954050001 |
| 09/04/189 April 2018 | CESSATION OF DENNIS LEWIS AS A PSC |
| 09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS RAMON LEWIS |
| 09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY JOYCE LEWIS / 09/04/2018 |
| 14/03/1814 March 2018 | DIRECTOR APPOINTED MR DENNIS RAMON LEWIS |
| 31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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