DAVE OWEN ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

05/10/245 October 2024 Confirmation statement made on 2023-09-13 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

13/09/2313 September 2023 Notification of Rachael Pickersgill as a person with significant control on 2023-08-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 01/04/17 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/01/1630 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 8 PARK TERRACE WEST HORSHAM WEST SUSSEX RH12 1HY

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

08/03/138 March 2013 DISS REQUEST WITHDRAWN

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1011 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OWEN / 01/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 PARTIAL EXEMPTION

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 31/12/07 PARTIAL EXEMPTION

View Document

16/05/0716 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 29 SWANN WAY BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3NQ

View Document

15/06/0415 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 27 STIRLING WAY HORSHAM WEST SUSSEX RH13 5RQ

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 27 STIRLING WAY HORSHAM WEST SUSSEX RH13 5RX

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 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