DRSC LIMITED
Status | ACTIVE |
Company No. | 10344376 |
Category | Private Limited Company |
Incorporated | 24 Aug 2016 |
Age | 7 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DRSC LIMITED is an active private limited company with number 10344376. It was incorporated 7 years, 8 months, 11 days ago, on 24 August 2016. The company address is 6 Folly Lane South, Farnham, GU9 0BZ, Surrey, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Accounts amended with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Dr Sarah Ann Carney
Documents
Accounts amended with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Accounts amended with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Dissolution withdrawal application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
Old address: 6 Folly Lane South Farnham GU9 0BZ England
Change date: 2022-08-03
New address: 6 Folly Lane South Farnham Surrey GU9 0BZ
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-03
New address: 6 Folly Lane South Farnham GU9 0BZ
Old address: 2 Clayhanger Guildford GU4 7XT United Kingdom
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Cessation of a person with significant control
Date: 01 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Reiss Brent Mackie
Cessation date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-13
Psc name: Dr Sarah Ann Carney
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-10
Psc name: Reiss Brent Mackie
Documents
Confirmation statement with updates
Date: 03 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Cessation of a person with significant control
Date: 11 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-06
Psc name: Reiss Brent Mackie
Documents
Directors register information on withdrawal from the public register
Date: 05 Aug 2018
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2018-08-05
Documents
Withdrawal of the directors register information from the public register
Date: 05 Aug 2018
Category: Officers
Sub Category: Register
Type: EW01
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Elect to keep the directors register information on the public register
Date: 28 Aug 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2017
Action Date: 25 Jun 2017
Category: Address
Type: AD01
New address: 2 Clayhanger Guildford GU4 7XT
Change date: 2017-06-25
Old address: 2 Clayhanger 2 Clayhanger Merrow Guildford Surrey GU4 7XT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2017
Action Date: 25 Jun 2017
Category: Address
Type: AD01
New address: 2 Clayhanger 2 Clayhanger Merrow Guildford Surrey GU4 7XT
Old address: South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS United Kingdom
Change date: 2017-06-25
Documents
Legacy
Date: 23 Mar 2017
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / dr sarah ann carney
Documents
Some Companies
284 BATH ROAD MANAGEMENT COMPANY LIMITED
284 BATH ROAD,BRISTOL,BS4 3EN
Number: | 11571039 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10100039 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 08506234 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 08690101 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 EBURY STREET,,SW1W 9QD
Number: | 00978773 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROCESS DYNAMICS & AUTOMATION SYSTEMS LTD
14 HAREMOSS AVENUE,ABERDEEN,AB12 4UY
Number: | SC458119 |
Status: | ACTIVE |
Category: | Private Limited Company |