DASE ENGINEERING CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX UNITED KINGDOM

View Document

06/03/186 March 2018 ADOPT ARTICLES 20/02/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR CLINTON MALCOLM WATSON

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

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

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WATSON / 05/09/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: PENDOWER HOUSE CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD SOUTHSEA, HAMPSHIRE PO5 1DS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: CORONATION HOUSE KINGS TERRACE PORTSMOUTH HAMPSHIRE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/11/782 November 1978 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