DRP TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Audited abridged accounts made up to 2020-12-31

View Document

11/06/1911 June 2019 31/12/18 AUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 AUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 19/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEIL HINGLEY / 19/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 19/02/2018

View Document

26/09/1726 September 2017 31/12/16 AUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM PARDOE

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 01/12/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE REGINALD PARMENTER / 01/12/2013

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PERKS

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM UNIT 252 IKON TRADING ESTATE DROITWICH ROAD HARTLEBURY WORCESTERSHIRE DY10 4EU

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JON PERKS / 29/05/2010

View Document

10/06/1010 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 COMPANY NAME CHANGED DRP EVENTS LIMITED CERTIFICATE ISSUED ON 09/03/10

View Document

01/03/101 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HINGLEY / 03/06/2009

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CARLTON HOUSE WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BA

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

29/05/0129 May 2001 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