Advanced company searchLink opens in new window

DRILLING EQUIPMENT SUPPLIES LIMITED

Company number 00950948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
13 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
12 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from Lupton Road Hithercroft Industriaal Estate Wallingford Oxfordshire OX10 9BS on 9 January 2012
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Barbara Michael as a director
31 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
10 Nov 2010 TM02 Termination of appointment of Smith Pearman Company Secretaries Limited as a secretary
10 Nov 2010 AD01 Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY on 10 November 2010
10 Nov 2010 AP01 Appointment of Antony Charles George Stow as a director
09 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 August 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders