D&A ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 13/05/2513 May 2025 | Confirmation statement made on 2024-05-14 with no updates |
| 23/02/2523 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 08/05/248 May 2024 | Director's details changed for Dorel Dumitru Icleanu on 2024-05-08 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 18/04/2418 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/12/2312 December 2023 | Registration of charge 066179010002, created on 2023-12-08 |
| 01/11/231 November 2023 | Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 6 Hall Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BH on 2023-11-01 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/03/2227 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066179010001 |
| 29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 6 HALL ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7BH ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 19/12/1819 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 02/03/182 March 2018 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM C/O D & A ENGINEERING LTD LW GLASS TUDOR WORKS BEACONSFIELD ROAD HAYES MIDDLESEX UB4 0SL ENGLAND |
| 26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/02/1720 February 2017 | APPOINTMENT TERMINATED, SECRETARY ANA ICLEANU |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/04/1621 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 21/04/1621 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANA MARIA ICLEANU / 01/01/2016 |
| 21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM EALING HOUSE OFFICE 12, EALING HOUSE 33 HANGER LANE LONDON W5 3HJ |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/06/154 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066179010001 |
| 17/04/1517 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANA MARIA ICLEANU / 14/01/2015 |
| 17/04/1517 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 17/04/1517 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANA MARIA ICLEANU / 14/04/2015 |
| 16/04/1516 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANA MARIA ORBAN / 14/04/2015 |
| 16/04/1516 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 218 WHISTLER COURT CEZANNE ROAD WATFORD HERTFORDSHIRE WD25 9AY |
| 04/10/144 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/06/1417 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 19/08/1319 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 03/09/123 September 2012 | 30/06/12 TOTAL EXEMPTION FULL |
| 22/08/1222 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 23/08/1123 August 2011 | 30/06/11 TOTAL EXEMPTION FULL |
| 13/06/1113 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 26/11/1026 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
| 16/06/1016 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOREL DUMITRU ICLEANU / 01/10/2009 |
| 16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANA MARIA ORBAN / 01/10/2009 |
| 01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 33 WHITE ROAD LONDON E15 4HA |
| 04/12/094 December 2009 | Annual return made up to 12 June 2009 with full list of shareholders |
| 22/07/0922 July 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 15/08/0815 August 2008 | APPOINTMENT TERMINATED SECRETARY MARIUS PARASTIE |
| 15/08/0815 August 2008 | SECRETARY APPOINTED ANA MARIA ORBAN |
| 21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 22 ASHFIELD ROAD LIVERPOOL L17 0BZ UK |
| 24/06/0824 June 2008 | SECRETARY APPOINTED MARIUS GHEORGHE PARASTIE |
| 24/06/0824 June 2008 | DIRECTOR APPOINTED DOREL DUMITRU ICLEANU |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
| 12/06/0812 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D&A ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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