DAWSON MANUFACTURING & 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 |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Appointment of Mr Colin Dawson as a director on 2024-05-24 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/10/223 October 2022 | Satisfaction of charge 3 in full |
03/10/223 October 2022 | Satisfaction of charge 2 in full |
06/05/226 May 2022 | Appointment of Mr Paul Francis O'neill as a director on 2022-05-06 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / STRICKLAND GROUP LIMITED / 13/12/2017 |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 3 CHARLESTON CRESCENT PORTADOWN CRAIGAVON CO ARMAGH BT63 5ZE |
20/11/1720 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, SECRETARY IAN DAWSON |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR HUGH PAT DOOEY |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR MARTIN TERENCE O'NEILL |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR AIDAN PATRICK O'NEILL |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRICKLAND GROUP LIMITED |
17/11/1717 November 2017 | CESSATION OF IAN DAWSON AS A PSC |
17/11/1717 November 2017 | CESSATION OF COLIN DAWSON AS A PSC |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON |
17/11/1717 November 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAWSON |
06/11/176 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN DAWSON / 23/10/2017 |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN DAWSON / 23/10/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/04/1316 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/03/129 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/03/118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAWSON / 29/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR APPOINTED DEREK MCCRACKEN |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DEREK MCCRACKEN |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | CHANGE IN SIT REG ADD |
13/03/0913 March 2009 | 05/03/09 ANNUAL RETURN SHUTTLE |
19/01/0919 January 2009 | 31/05/08 ANNUAL ACCTS |
03/10/083 October 2008 | 0000 |
03/10/083 October 2008 | 0000 |
08/04/088 April 2008 | 05/03/08 ANNUAL RETURN SHUTTLE |
24/10/0724 October 2007 | PARS RE MORTAGE |
16/05/0716 May 2007 | CHANGE OF ARD |
20/03/0720 March 2007 | CHANGE OF DIRS/SEC |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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