DCV ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

25/09/2325 September 2023 Satisfaction of charge 051237690002 in full

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Satisfaction of charge 051237690001 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 051237690013 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 051237690010 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 051237690015 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 051237690012 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 051237690016 in full

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Satisfaction of charge 051237690009 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690014 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690011 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690007 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690008 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690006 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690005 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690004 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 051237690003 in full

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/08/2014 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

07/08/197 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690014

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690008

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690013

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690011

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690010

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690009

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690012

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690016

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690015

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690006

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690005

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690007

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690004

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051237690003

View Document

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/12/178 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051237690002

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DAWN BROWN / 26/09/2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS ANGELA DAWN BROWN

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 9 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AA

View Document

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES VENN / 01/01/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051237690001

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA VENN

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES VENN / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES VENN / 10/05/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES VENN / 10/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 9 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AA

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

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