About

Registered Number: 06619653
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit A6, Lakeside Business Park, Rochester, Kent, ME2 4LT

 

Established in 2008, Euroside Diamond Drilling Ltd have registered office in Kent, it has a status of "Active". We don't currently know the number of employees at the business. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC04 - N/A 16 March 2020
PSC01 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 10 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 June 2018
PSC04 - N/A 20 June 2018
PSC02 - N/A 20 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
225 - Change of Accounting Reference Date 11 November 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.