-
DRSP LIMITED - 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
Company Information
- Company registration number
- 07678656
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Cathedral Buildings
- Dean Street
- Newcastle Upon Tyne
- NE1 1PG 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG UK
Management
- Managing Directors
- ROBINSON, Elizabeth Joanne
- SHALOM, David Michael
- WALKER, Angela
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-22
- Age Of Company 2011-06-22 12 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Drsp Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- IVA SERVICE PROVIDER LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-07-06
- Last Date: 2021-06-22
-
DRSP LIMITED Company Description
- DRSP LIMITED is a ltd registered in United Kingdom with the Company reg no 07678656. Its current trading status is "live". It was registered 2011-06-22. It was previously called IVA SERVICE PROVIDER LIMITED. It has declared SIC or NACE codes as "64999". It has 3 directors It can be contacted at 4Th Floor Cathedral Buildings .
Get DRSP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drsp Limited - 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
- 2011-06-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRSP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-01-05) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
keyboard_arrow_right 2021
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-10-06) - AM02
-
liquidation-in-administration-proposals (2021-10-07) - AM03
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-12-17) - AM22
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-30) - AD01
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
liquidation-in-administration-appointment-of-administrator (2021-08-30) - AM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-05-14) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2020-03-25) - AA
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-04) - MR01
keyboard_arrow_right 2019
-
move-registers-to-sail-company-with-new-address (2019-11-26) - AD03
-
change-sail-address-company-with-new-address (2019-11-26) - AD02
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-18) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-25) - AP01
-
termination-director-company-with-name-termination-date (2018-06-22) - TM01
-
capital-allotment-shares (2018-01-08) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-10) - AA
-
termination-director-company-with-name-termination-date (2018-10-10) - TM01
-
confirmation-statement-with-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC02
-
confirmation-statement-with-updates (2017-07-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-04) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-10) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-31) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-22) - NEWINC
-
certificate-change-of-name-company (2011-11-02) - CERTNM