DAP ENGINEERING LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Director's details changed for Mr Rory Callum Mackenzie on 2025-05-26

View Document

30/04/2530 April 2025 Sub-division of shares on 2025-04-04

View Document

25/04/2525 April 2025 Appointment of Mr James Gerard Donnelly as a director on 2025-04-05

View Document

24/04/2524 April 2025 Change of share class name or designation

View Document

24/04/2524 April 2025 Particulars of variation of rights attached to shares

View Document

15/04/2515 April 2025 Appointment of Mr Gordon James Farmer as a director on 2025-04-05

View Document

14/04/2514 April 2025 Cessation of Paul Alan Oakes as a person with significant control on 2025-04-05

View Document

14/04/2514 April 2025 Notification of Geg Capital Limited as a person with significant control on 2025-04-05

View Document

14/04/2514 April 2025 Appointment of Mr Roderick James Macgregor as a director on 2025-04-05

View Document

14/04/2514 April 2025 Appointment of Ms Jia Kelly Mackenzie as a director on 2025-04-05

View Document

14/04/2514 April 2025 Appointment of Mr Rory Callum Mackenzie as a director on 2025-04-05

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

05/02/255 February 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 PREVSHO FROM 29/08/2020 TO 31/03/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

26/06/2026 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086641630002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086641630002

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 31/08/18 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 5 POPLAR HOUSE JACKSON STREET ST HELENS MERSEYSIDE WA9 3AP

View Document

23/05/1923 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086641630001

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 33 WINDLEBROOK CRESCENT WINDLE ST. HELENS MERSEYSIDE WA10 6DY

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086641630001

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company