DECIMO PROJECT 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
25/10/2425 October 2024 Notification of Decimo Holdings Limited as a person with significant control on 2024-07-25

View Document

12/10/2412 October 2024 Cessation of Benjamin James Martin as a person with significant control on 2024-07-25

View Document

12/10/2412 October 2024 Cessation of Sean Kevin Le Gassick as a person with significant control on 2024-07-25

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Appointment of Mr Liam Baxendale as a director on 2024-03-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/09/1911 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CESSATION OF DECLAN JOHN GRAHAM AUSHER AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DECLAN AUSHER

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG ENGLAND

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES MARTIN / 19/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN KEVIN LE GASSICK / 19/01/2018

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARTIN / 19/01/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MARTIN

View Document

25/01/1825 January 2018 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN KEVIN LE GASSICK

View Document

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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