DNA DRILLING SOLUTIONS LIMITED

28 Unit A 28 Unit A, Mildenhall, IP28 7DE, Suffolk, England
StatusACTIVE
Company No.07820804
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

DNA DRILLING SOLUTIONS LIMITED is an active private limited company with number 07820804. It was incorporated 12 years, 7 months, 24 days ago, on 24 October 2011. The company address is 28 Unit A 28 Unit A, Mildenhall, IP28 7DE, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 28 Unit a 28 James Carter Road Mildenhall Suffolk IP28 7DE

Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2020-01-21

Documents

View document PDF

Legacy

Date: 16 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/10/2019

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ewan Robert Ogilvie

Appointment date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-30

Officer name: Mr Roger Grant Sambrook

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Davis

Appointment date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-30

Officer name: Mr Artur Robert Hooker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 21 st Thomas Street Bristol BS1 6JS

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Capital

Type: SH01

Capital : 111,725 GBP

Date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jun 2016

Action Date: 24 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: Upper Holme House Farm Hirst Lane Cumberworth Huddersfield West Yorkshire HD8 8GA

Change date: 2015-04-14

New address: 21 St Thomas Street Bristol BS1 6JS

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 178,750.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 100,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Capital : 97,750.00 GBP

Date: 2015-02-27

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-26

Capital : 10,000.00 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Andrew Wills

Termination date: 2015-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-04

Officer name: Robin Wills

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Wills

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY HOMES (ANGLIA) LIMITED

AIRFIELD INDUSTRIAL ESTATE,EYE,IP23 7HN

Number:01674921
Status:ACTIVE
Category:Private Limited Company

DMED LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09713344
Status:ACTIVE
Category:Private Limited Company

HOVERCAT STUDIOS LIMITED

12 KILMAURS ROAD,EDINBURGH,

Number:SC557419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.D FINISHING LTD

8 GREYHOUND VIEW,SANDY,SG19 1FD

Number:11089744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MADRINAS FINANCIAL LTD

78 WESTGATE STREET,LONDON,E8 4QJ

Number:11860381
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CLOTHING (MFG) LTD

C/O WOODWARD ACCOUNTING,HALESOWEN,B63 2BY

Number:07459529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source