D S T 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
28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-04-30

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR AGNES PATON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS PATON

View Document

12/12/1612 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, SECRETARY AGNES PATON

View Document

17/04/1617 April 2016 REGISTERED OFFICE CHANGED ON 17/04/2016 FROM 17 CHAPMAN'S BRAE BATHGATE EH48 4LH

View Document

17/04/1617 April 2016 SECRETARY APPOINTED MR DEREK JAMES PATON

View Document

17/04/1617 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES PATON / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / AGNES PATON / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATON / 26/03/2013

View Document

26/03/1326 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW UNITED KINGDOM G1 3NQ

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

22/03/1222 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 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