DRL SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/06/2312 June 2023 Notification of Rebecca Farrington as a person with significant control on 2023-06-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/06/1613 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 1

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS REBECCA FARRINGTON

View Document

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RONALD LIVSEY / 01/01/2010

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE MARTIN LIVSEY / 01/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

05/02/025 February 2002 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