DRUMRUSK LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

04/09/254 September 2025 Administrator's progress report to 2025-08-06

View Document

01/08/251 August 2025 Notice of extension of period of Administration

View Document

04/03/254 March 2025 Administrator's progress report to 2025-02-06

View Document

06/02/256 February 2025 Notice of extension of period of Administration

View Document

22/01/2522 January 2025 Registered office address changed from Lincoln House 27-45 Great Victoria Street Belfast BT2 7SL to C/O Deloitte (Ni) Limited the Ewart 3 Bedford Square Belfast BT2 7EP on 2025-01-22

View Document

08/11/248 November 2024 Notice of vacation of office by administrator

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2024-02-06

View Document

19/07/2419 July 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-06

View Document

15/04/2415 April 2024 Notice of deemed approval of proposals

View Document

02/04/242 April 2024 Statement of administrator's proposal

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Registered office address changed from Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL to Lincoln House 27-45 Great Victoria Street Belfast BT2 7SL on 2024-02-22

View Document

14/02/2414 February 2024 Registered office address changed from 130 Carrickaness Road Dungannon BT71 7NH Northern Ireland to Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL on 2024-02-14

View Document

09/02/249 February 2024 Appointment of an administrator

View Document

06/02/246 February 2024 Annual accounts for year ending 06 Feb 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEROY OWENS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6409510002

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6409510001

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR LEROY OWENS

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN FRASIER / 17/10/2016

View Document

21/09/1621 September 2016 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