DACOL 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
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2024-07-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

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

View Accounts

10/06/2410 June 2024 Change of details for Jennifer Elaine Walker as a person with significant control on 2024-05-31

View Document

10/06/2410 June 2024 Director's details changed for Mr Russell Peter Walker on 2024-05-31

View Document

10/06/2410 June 2024 Secretary's details changed for Jennifer Elaine Walker on 2024-05-31

View Document

10/06/2410 June 2024 Registered office address changed from Unit 59-61 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG to Unit 60-61 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG on 2024-06-10

View Document

06/06/246 June 2024 Director's details changed for Mr Russell Peter Walker on 2024-06-06

View Document

25/01/2425 January 2024 Cessation of Philip Andrew Mosley as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of Philip Andrew Mosley as a director on 2024-01-24

View Document

25/01/2425 January 2024 Change of details for Jennifer Elaine Walker as a person with significant control on 2024-01-24

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

13/07/2313 July 2023 Director's details changed for Mr Russell Peter Walker on 2023-07-12

View Document

13/07/2313 July 2023 Director's details changed for Mr Russell Peter Walker on 2023-07-13

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/04/224 April 2022 Director's details changed for Mr Russell Peter Robles-Walker on 2022-03-25

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 ALTER ARTICLES 24/08/2020

View Document

17/09/2017 September 2020 ARTICLES OF ASSOCIATION

View Document

17/09/2017 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW MOSLEY

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / JENNIFER ELAINE WALKER / 04/10/2019

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 04/10/19 STATEMENT OF CAPITAL GBP 200

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER ROBLIS WALKER / 04/10/2019

View Document

22/08/2022 August 2020 04/10/19 STATEMENT OF CAPITAL GBP 100

View Document

22/08/2022 August 2020 DIRECTOR APPOINTED MR PHILIP ANDREW MOSLEY

View Document

22/08/2022 August 2020 SECRETARY APPOINTED JENNIFER ELAINE WALKER

View Document

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

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF DAVID LODGE AS A PSC

View Document

06/08/196 August 2019 22/05/19 STATEMENT OF CAPITAL GBP 1

View Document

06/08/196 August 2019 ARTICLES OF ASSOCIATION

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ELAINE WALKER

View Document

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

View Accounts

13/06/1913 June 2019 ALTER ARTICLES 22/05/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY KERRY HEDISON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LODGE

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063171760001

View Document

30/08/1830 August 2018 30/06/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

04/07/184 July 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

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

View Accounts

14/03/1814 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR RUSSELL PETER ROBLIS WALKER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA SANSOM

View Document

09/11/169 November 2016 SECRETARY APPOINTED MRS KERRY JAYNE HEDISON

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WALKER

View Document

05/08/075 August 2007 NEW SECRETARY APPOINTED

View Document

05/08/075 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTHGATE NOTTINGHAM NOTTINGHAMSHIRE NG7 7FN

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 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