DEC INDUSTRIAL EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-02 with no updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Termination of appointment of Susan Loughlin as a secretary on 2024-04-23

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-05-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Notification of Sean Michael Loughlin as a person with significant control on 2023-05-04

View Document

20/05/2320 May 2023 Cessation of Ian Loughlin as a person with significant control on 2023-05-04

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/02/1614 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

14/02/1614 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LOUGHLIN / 14/02/2016

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/03/1515 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOUGHLIN / 31/01/2013

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LOUGHLIN / 30/01/2013

View Document

30/03/1330 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN LOUGHLIN / 30/11/2012

View Document

30/03/1330 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LOUGHLIN / 30/11/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/126 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 AMENDED 288A FOR SECRETARY

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

23/01/9523 January 1995 COMPANY NAME CHANGED STOCKMONT LIMITED CERTIFICATE ISSUED ON 24/01/95

View Document

19/01/9519 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 NC INC ALREADY ADJUSTED 27/03/94

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 £ NC 100/10000 27/03/

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information