Advanced company searchLink opens in new window

DRBS EAST LIMITED

Company number 04325783

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)
14 May 2024 PSC05 Change of details for Mick George Limited as a person with significant control on 7 May 2024
09 May 2024 AP03 Appointment of Wendy Fiona Rogers as a secretary on 3 May 2024
09 May 2024 AP01 Appointment of Mr Alfredo Quilez Somolinos as a director on 3 May 2024
09 May 2024 AP01 Appointment of Edward Alexander Gretton as a director on 3 May 2024
09 May 2024 AP01 Appointment of Mr James Stuart Whitelaw as a director on 3 May 2024
09 May 2024 TM02 Termination of appointment of Karen Ann Farrell as a secretary on 3 May 2024
07 May 2024 AD01 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 7 May 2024
26 Jan 2024 TM01 Termination of appointment of Wayne Penfold as a director on 26 January 2024
04 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
02 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
14 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
14 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
06 Feb 2023 CERTNM Company name changed mick george contracting LIMITED\certificate issued on 06/02/23
  • CONNOT ‐ Change of name notice
03 Jan 2023 CERTNM Company name changed drbs east LTD\certificate issued on 03/01/23
  • CONNOT ‐ Change of name notice
21 Dec 2022 PSC02 Notification of Mick George Limited as a person with significant control on 9 December 2022
21 Dec 2022 PSC07 Cessation of Mick George Facilities Management Limited as a person with significant control on 9 December 2022
21 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
01 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
01 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
10 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
10 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
03 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20