DCL CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR ALEXANDER NIKOLAS OZEGOVIC

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 22 SCHOOL LANE SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9NF

View Document

21/01/2021 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

20/08/1920 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LTD / 19/08/2019

View Document

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY CREED

View Document

06/06/186 June 2018 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

05/04/185 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONDS

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT BATES / 12/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JAMES BATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 SAIL ADDRESS CHANGED FROM: 15 MOW MEAD OLNEY BUCKINGHAMSHIRE MK46 5EF UNITED KINGDOM

View Document

25/11/1525 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1525 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED DESIGN CONSULTANCY - CONSULTING STRUCTURAL ENGINEERS LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 3RD FLOOR 6 FLITCROFT STREET LONDON WC2H 8DJ

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 01/12/11 STATEMENT OF CAPITAL GBP 2

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU UNITED KINGDOM

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 SAIL ADDRESS CHANGED FROM: 112 CHURCH ROAD BEXLEYHEATH KENT DA7 4DN UNITED KINGDOM

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 5

View Document

13/04/1013 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 5

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ROBERT BATES / 11/11/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMMONDS / 11/11/2009

View Document

27/09/0927 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 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