Advanced company searchLink opens in new window

DRONE INDUSTRIES LIMITED

Company number 09287815

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 October 2022
08 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
13 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
08 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
31 Oct 2018 AD01 Registered office address changed from Campus North 5 Carliol Square Sunco House Newcastle upon Tyne Tyne and Wear NE1 6UF England to Proto - Centre for Emerging Technology Baltic Business Quarter Abbott's Hill Gateshead Tyne & Wear NE8 3DF on 31 October 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 Jan 2018 AA Total exemption small company accounts made up to 31 October 2016
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 TM01 Termination of appointment of David John Jeffrey as a director on 11 March 2015
30 Mar 2016 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 97.82
12 Feb 2016 AD01 Registered office address changed from International Business Centre Mulgrave Terrace Gateshead NE8 1AN England to Campus North 5 Carliol Square Sunco House Newcastle upon Tyne Tyne and Wear NE1 6UF on 12 February 2016
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 97.82