D M MASON ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-09-01

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILES MASON / 10/07/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 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