D B SITE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2418 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Particulars of variation of rights attached to shares

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Statement of company's objects

View Document

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

View Accounts

27/02/2327 February 2023 Registered office address changed from Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden CB10 1PF on 2023-02-27

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BUTCHER / 01/06/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN ANDREW BUTCHER / 01/06/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN ANDREW BUTCHER / 01/06/2018

View Document

15/05/1815 May 2018 13/02/18 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ANDREW BUTCHER

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE BUTCHER / 21/06/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BUTCHER / 21/06/2013

View Document

09/07/139 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE MASTIN / 23/06/2011

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BUTCHER / 23/06/2011

View Document

12/07/1212 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BUTCHER / 21/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE MASTIN / 21/06/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN BUTCHER / 21/06/2010

View Document

13/07/0913 July 2009 SECRETARY APPOINTED LISA JANE MASTIN

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 24 ACORN WAY RED LODGE SUFFOLK IP28 8FY UNITED KINGDON

View Document

08/07/098 July 2009 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DEAN ANDREW BUTCHER LOGGED FORM

View Document

22/06/0922 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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