DAWSON STRUCTURAL ENGINEERING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

13/07/2513 July 2025 NewDirector's details changed for Mr Owen James Dawson on 2025-07-13

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with updates

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

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011724110002

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE KIMBERLEY ROSCOE / 25/06/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/06/1928 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE KIMBERLEY ROSCOE / 25/06/2019

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER SEYMOUR DAWSON

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE DAWSON / 25/06/2016

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MRS STEPHANIE KIMBERLEY ROSCOE

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR OWEN JAMES DAWSON

View Document

30/07/1530 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE DAWSON / 24/06/2014

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/09/1116 September 2011 SECRETARY APPOINTED STEPHANIE DAWSON

View Document

30/08/1130 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY MARY BROWN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SEYMOUR DAWSON / 24/06/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: RIVERSIDE WORKS LLANSANTFFRAID MONTGOMERYSHIRE SY22 6SU

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/958 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 AUDITOR'S RESIGNATION

View Document

28/06/9428 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 S386 DISP APP AUDS 02/08/91

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/12/903 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/02/8917 February 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

17/05/8617 May 1986 RETURN MADE UP TO 13/08/85; FULL LIST OF MEMBERS

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