DRUMSTURDY ELECTRICAL RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/12/2416 December 2024 | Change of details for Mrs Christa Gail Higgins as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mrs Christa Gail Higgins on 2024-12-16 |
16/12/2416 December 2024 | Change of details for Mr Scott Higgins as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Registered office address changed from Bla Wearie Drumsturdy Road Kingennie, Broughty Ferry Dundee Angus DD5 3RE to 67 Princes Street Monifieth Dundee Angus DD5 4AR on 2024-12-16 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
16/12/2416 December 2024 | Director's details changed for Mr Scott Higgins on 2024-12-16 |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | SECOND FILING OF PSC01 FOR CHRISTA GAIL HIGGINS |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTA GAIL HIGGINS / 11/12/2019 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HIGGINS / 11/12/2019 |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTA GAIL HIGGINS / 11/12/2019 |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT HIGGINS / 10/12/2016 |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTA GAIL HIGGINS |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM LAWS LODGE DRUMSTURDY ROAD KINGENNIE ANGUS DD5 3RE UK |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HIGGINS / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTA GAIL HIGGINS / 22/02/2010 |
21/01/0921 January 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
11/12/0811 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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