DRY RISER TESTING SOUTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/03/2413 March 2024 Registered office address changed from F7a Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN United Kingdom to G8 Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN on 2024-03-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Director's details changed for Mr Peter Robert Diffey on 2022-10-17

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

24/10/2224 October 2022 Change of details for Mr Peter Robert Diffey as a person with significant control on 2022-10-17

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Change of details for Mr Peter Robert Diffey as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Mr Peter Robert Diffey on 2022-10-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JENESON

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT DIFFEY / 23/10/2019

View Document

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 20/02/18 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR JAMES JENESON

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE SNOW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM F7A LYNCH LANE OFFICES LYNCH LANE WEYMOUTH DORSET DT4 9DN

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
F7A LYNCH LANE OFFICES LYNCH LANE
WEYMOUTH
DORSET
DT4 9DN

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

10/12/1410 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/12/1328 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE SNOW / 28/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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