ATRINA DRILLING LIMITED

Suite 17 Hattersley Court Suite 17 Hattersley Court, Ormskirk, L39 2AY, England
StatusACTIVE
Company No.08818794
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

ATRINA DRILLING LIMITED is an active private limited company with number 08818794. It was incorporated 10 years, 6 months, 17 days ago, on 18 December 2013. The company address is Suite 17 Hattersley Court Suite 17 Hattersley Court, Ormskirk, L39 2AY, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-18

Old address: Northside Farm House Nursery Road Alresford SO24 9JR England

New address: Suite 17 Hattersley Court the Hattersley Centre Ormskirk L39 2AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-29

New date: 2021-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-23

Old address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom

New address: Northside Farm House Nursery Road Alresford SO24 9JR

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-22

Officer name: Mr David Mckenna

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Northside Farm House Northside Lane Bishopæs Sutton Alresford Hampshire SO24 9SR England

New address: Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: The Cider House Ryebridge Lane Upper Froyle Alton Hampshire GU34 4JZ

New address: Northside Farm House Northside Lane Bishopæs Sutton Alresford Hampshire SO24 9SR

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-13

Officer name: David Mckenna

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-16

Old address: 52 Fordingbridge Road Southsea Hampshire PO4 9JW

New address: The Cider House Ryebridge Lane Upper Froyle Alton Hampshire GU34 4JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mckenna

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Mckenna

Appointment date: 2014-12-18

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHAM WHITEHEAD HOLDINGS LIMITED

MILTON CHAMBERS,NOTTINGHAM,NG1 3EU

Number:03496157
Status:ACTIVE
Category:Private Limited Company

CHANGE FOR THE FUTURE LIMITED

BELLEVUE 20 DRAYTON GARDENS,LONDON,N21 2NS

Number:04940475
Status:ACTIVE
Category:Private Limited Company

GA PET FOOD PARTNERS GROUP LIMITED

THE ALBERT SUITE, UNIT 2 REVOLUTION PARK, BUCKSHAW AVENUE,CHORLEY,PR7 7DW

Number:04085927
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE VEHICLE MOVEMENTS LIMITED

FIRST FLOOR BURLINGTON HOUSE,LIVERPOOL,L22 0PJ

Number:10667024
Status:ACTIVE
Category:Private Limited Company

NICIMMUN LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:10765839
Status:ACTIVE
Category:Private Limited Company

TECNRG LTD

5 DERRAMORE HEIGHTS,MAGHERAFELT,BT45 5RX

Number:NI654798
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