This company is commonly known as Drilling Supervisory Services Limited. The company was founded 18 years ago and was given the registration number 05541787. The firm's registered office is in DONCASTER. You can find them at 34 Harris Gardens, Epworth, Doncaster, North Lincolnshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | DRILLING SUPERVISORY SERVICES LIMITED |
---|---|---|
Company Number | : | 05541787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2005 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Harris Gardens, Epworth, Doncaster, North Lincolnshire, England, DN9 1GX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG | Secretary | 19 August 2005 | Active |
Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG | Director | 19 August 2005 | Active |
Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG | Director | 01 January 2008 | Active |
Mr John Edward Brumby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-11 | Resolution | Resolution. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
2016-10-19 | Officers | Change person secretary company with change date. | Download |
2016-10-19 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.