Background WavePink WaveYellow Wave

SPECIALIST DRILLING SERVICES (NI) LTD (NI039427)

SPECIALIST DRILLING SERVICES (NI) LTD (NI039427) is an active UK company. incorporated on 13 October 2000. with registered office in Magherafelt. The company operates in the Construction sector, engaged in unknown sic code (42910). SPECIALIST DRILLING SERVICES (NI) LTD has been registered for 25 years. Current directors include MCCUSKER, Lisa.

Company Number
NI039427
Status
active
Type
ltd
Incorporated
13 October 2000
Age
25 years
Address
74 Derrynoyd Road, Magherafelt, BT45 7DW
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
MCCUSKER, Lisa
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST DRILLING SERVICES (NI) LTD

SPECIALIST DRILLING SERVICES (NI) LTD is an active company incorporated on 13 October 2000 with the registered office located in Magherafelt. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). SPECIALIST DRILLING SERVICES (NI) LTD was registered 25 years ago.(SIC: 42910)

Status

active

Active since 25 years ago

Company No

NI039427

LTD Company

Age

25 Years

Incorporated 13 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

74 Derrynoyd Road Draperstown Magherafelt, BT45 7DW,

Previous Addresses

17 Kilrea Road Maghera BT46 5SN
From: 13 October 2000To: 2 March 2016
Timeline

6 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Aug 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCCUSKER, Lisa

Active
Derrynoyd Road, MagherafeltBT45 7DW
Born August 1980
Director
Appointed 01 Dec 2015

MCCORMACK, Caroline

Resigned
17 Kilrea RoadBT46 5HX
Secretary
Appointed 13 Oct 2000
Resigned 01 Apr 2016

MCCORMACK, Caroline

Resigned
17 Kilrea RoadBT46 5HX
Born January 1964
Director
Appointed 23 Oct 2000
Resigned 01 Dec 2015

MCCORMACK, Martin Raymond

Resigned
Derrynoyd Road, MagherafeltBT45 7DW
Born November 1985
Director
Appointed 01 Dec 2015
Resigned 10 Aug 2017

MCGARVEY, Siobhan

Resigned
2 Altikeeragh Lane, ColeraineBT51 4SS
Born June 1956
Director
Appointed 23 Oct 2000
Resigned 01 Jan 2016

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 13 Oct 2000
Resigned 23 Oct 2000

Persons with significant control

1

Mrs Lisa Mccusker

Active
Derrynoyd Road, MagherafeltBT45 7DW
Born August 1980

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
23 October 2007
371S(NI)371S(NI)
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
1 November 2006
371S(NI)371S(NI)
Legacy
12 September 2006
AC(NI)AC(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
19 August 2005
AC(NI)AC(NI)
Legacy
14 October 2004
371S(NI)371S(NI)
Legacy
19 August 2004
AC(NI)AC(NI)
Legacy
20 January 2004
371S(NI)371S(NI)
Legacy
3 October 2003
AC(NI)AC(NI)
Legacy
16 October 2002
371S(NI)371S(NI)
Legacy
16 August 2002
AC(NI)AC(NI)
Legacy
8 November 2001
371S(NI)371S(NI)
Legacy
31 October 2000
295(NI)295(NI)
Legacy
31 October 2000
296(NI)296(NI)
Legacy
31 October 2000
296(NI)296(NI)
Legacy
13 October 2000
MEM(NI)MEM(NI)
Legacy
13 October 2000
ARTS(NI)ARTS(NI)
Incorporation Company
13 October 2000
NEWINCIncorporation
Legacy
13 October 2000
G23(NI)G23(NI)
Legacy
13 October 2000
G21(NI)G21(NI)