D A C SITE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Tina Marie Crehan as a director on 2025-05-07

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/10/2430 October 2024 Appointment of Mrs Tina Crehan as a director on 2024-10-20

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-05

View Document

11/10/2311 October 2023 Termination of appointment of Tina Marie Crehan as a director on 2023-10-11

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from 44 Station Road North Fearnhead Warrington WA2 0QG England to 5 Newton Grove Fearnhead Warrington WA2 0YA on 2023-03-23

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 37 CARPENTER GROVE PADGATE WARRINGTON WA2 0QR ENGLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

07/01/207 January 2020 09/12/19 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MRS TINA MARIE CREHAN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 10 COLDSTREAM CLOSE CINNAMON BROW WARRINGTON CHESHIRE WA2 0LL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/17

View Document

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/03/157 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CREHAN / 15/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN CREHAN / 15/03/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 38 TELFORD DRIVE ST. HELENS MERSEYSIDE WA9 3GR UNITED KINGDOM

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/10/1317 October 2013 PREVEXT FROM 28/02/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CREHAN

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR STEPHEN CREHAN

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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