D E ENGINEERING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARYOUSH LEICY / 19/12/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDINA SIDHU / 04/10/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
60/62 OLD LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QZ

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / HASSAN ALI LEICY / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARYOUSH LEICY / 04/10/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDINA SIDHU / 13/12/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARYOUSH LEICY / 13/12/2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / HASSAN ALI LEICY / 13/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 20 CHARLWOOD PLACE WEST STREET REIGATE SURREY RH2 9BA

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARYOUSH LEICY / 01/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDINA SIDHU / 01/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: GISTERED OFFICE CHANGED ON 18/06/2009 FROM 10 WAINWRIGHT HOUSE EBURY BRIDGE ROAD WESTMINSTER LONDON SW1W 8RS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 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