About

Registered Number: 09503545
Date of Incorporation: 23/03/2015 (10 years and 1 month ago)
Company Status: Active
Registered Address: Hurn View House 5 Aviation Park West,, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW,

 

Established in 2015, Drilling Systems Group Ltd have registered office in Christchurch. The current directors of the company are listed as Toma, Ihab Magdy, Carter, Robin Graham, Dines, Stephen, Richens, Sarah Lesley. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMA, Ihab Magdy 19 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Robin Graham 21 April 2015 31 December 2015 1
DINES, Stephen 31 December 2015 06 April 2018 1
RICHENS, Sarah Lesley 31 May 2018 30 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 October 2019
PARENT_ACC - N/A 26 October 2019
AGREEMENT2 - N/A 26 October 2019
CS01 - N/A 05 April 2019
GUARANTEE2 - N/A 22 March 2019
MR01 - N/A 19 March 2019
TM02 - Termination of appointment of secretary 05 February 2019
MR01 - N/A 11 December 2018
MR04 - N/A 12 November 2018
MR01 - N/A 09 November 2018
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 21 October 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 13 June 2018
AP03 - Appointment of secretary 13 June 2018
TM01 - Termination of appointment of director 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
CS01 - N/A 06 April 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 01 February 2017
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 22 June 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 14 January 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 15 July 2015
AA01 - Change of accounting reference date 23 June 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 26 May 2015
AP03 - Appointment of secretary 22 May 2015
CERTNM - Change of name certificate 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
SH01 - Return of Allotment of shares 28 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
NEWINC - New incorporation documents 23 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2019 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 19 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.