D & G ELECTRICAL 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
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

14/01/2514 January 2025 Change of details for Cpm Packaging Ltd as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Registered office address changed from Unit 1 Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 125 Wood Street London EC2V 7AW on 2025-01-13

View Document

08/01/258 January 2025 Notification of Cpm Packaging Ltd as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Cessation of Greenbank Technology Limited as a person with significant control on 2024-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Appointment of Mr Sean Callison as a director on 2024-05-16

View Document

05/06/245 June 2024 Termination of appointment of Douglas Ostrich as a director on 2024-05-16

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/12/204 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM UNIT BS3/4 JUNCTION 7 BUSINESS PARK CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5JW

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 CESSATION OF DUNCAN-GRAHAM HOLDINGS LIMITED AS A PSC

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENBANK TECHNOLOGY LIMITED

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM MILLER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DOUGLAS OSTRICH

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR LARRY BECK

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHITAKER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

18/12/1818 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 13/04/2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 24/11/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/04/1425 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MILLER / 10/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 10/01/2014

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM UNIT B63/4 JUNCTION 7 BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JW

View Document

08/10/108 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM UNIT BS3/4 JUNCTION 7 BUSINESS PARK CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB1 5JW

View Document

08/10/108 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UNIT BS1 JUNCTION 7 BUSINESS PARK CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JW

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLER / 14/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WHITAKER / 14/04/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 131 FRIARGATE PRESTON LANCS PR1 2EF

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: UNIT BS1 JUNCTION 7 BUSINESS PARK BLACKBURN ROAD CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5JW

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 19546 14/09/00

View Document

22/09/0022 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0022 September 2000 £ NC 1000/50000 14/09/00

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 14/09/00

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/05/992 May 1999 SHARES AGREEMENT OTC

View Document

28/04/9928 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 19/03/99

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED MAPGLAZE LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

21/05/9821 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: UNIT 1351 GEC BUSINESS PARK CLAYTON LE MOORS ACCRINGTON BB5 5JW

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/04/9814 April 1998 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