DECIMO PROJECT ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Notification of Decimo Holdings Limited as a person with significant control on 2024-07-25 |
12/10/2412 October 2024 | Cessation of Benjamin James Martin as a person with significant control on 2024-07-25 |
12/10/2412 October 2024 | Cessation of Sean Kevin Le Gassick as a person with significant control on 2024-07-25 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-17 with updates |
13/08/2413 August 2024 | Change of share class name or designation |
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-04-30 |
25/06/2425 June 2024 | Appointment of Mr Liam Baxendale as a director on 2024-03-20 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/09/1911 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CESSATION OF DECLAN JOHN GRAHAM AUSHER AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DECLAN AUSHER |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG ENGLAND |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES MARTIN / 19/01/2018 |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN KEVIN LE GASSICK / 19/01/2018 |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARTIN / 19/01/2018 |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES MARTIN |
25/01/1825 January 2018 | CURREXT FROM 31/01/2019 TO 30/04/2019 |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN KEVIN LE GASSICK |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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