DC ENGINEERING & MANUFACTURING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-06 with updates |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-06 with updates |
| 19/06/2419 June 2024 | Director's details changed for Mrs Vivienne King on 2024-06-01 |
| 19/06/2419 June 2024 | Change of details for Mr Melvyn Charles King as a person with significant control on 2024-06-01 |
| 19/06/2419 June 2024 | Change of details for Mrs Vivienne King as a person with significant control on 2024-06-01 |
| 19/06/2419 June 2024 | Secretary's details changed for Mrs Vivienne King on 2024-06-01 |
| 19/06/2419 June 2024 | Director's details changed for Mr Melvyn Charles King on 2024-06-01 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 06/04/186 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 14/06/1614 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 15/06/1515 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLER |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 09/06/149 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 12/06/1312 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 08/06/128 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELLER / 05/01/2010 |
| 09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 09/06/119 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY, CHURCH STREET ST NEOTS CAMBS PE19 2HT |
| 06/07/106 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 13/06/0813 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 17/07/0717 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/07/0627 July 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07 |
| 23/06/0623 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 06/06/066 June 2006 | 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