DECOM ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-05-16

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

05/06/255 June 2025 Resolutions

View Document

04/06/254 June 2025 Notification of Cordovan Capital Partners Ii Lp as a person with significant control on 2025-05-28

View Document

04/06/254 June 2025 Registered office address changed from 55 Upper Mullan Road Ballinderry Cookstown Co. Tyrone BT80 0JE to 7 Donegall Square North Belfast BT1 5GB on 2025-06-04

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

09/12/249 December 2024 Registration of charge NI6082920005, created on 2024-11-29

View Document

30/10/2430 October 2024 Cessation of Sean Joseph Conway as a person with significant control on 2018-11-07

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Registration of charge NI6082920003, created on 2024-05-02

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

25/04/2325 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Appointment of Mr Keith Michael Mcdermott as a director on 2022-11-29

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Satisfaction of charge NI6082920001 in full

View Document

30/11/2230 November 2022 Registration of charge NI6082920002, created on 2022-11-29

View Document

25/10/2225 October 2022 Registration of charge NI6082920001, created on 2022-10-24

View Document

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

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR JAMES MARTIN CONWAY

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED MR JAMES PAUL CURRAN

View Document

09/04/209 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 11329

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/12/187 December 2018 07/11/18 STATEMENT OF CAPITAL GBP 9000

View Document

23/11/1823 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 6000

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR IAN MICHAEL BAILEY

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR MICHAEL HAMILTON IRVINE

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CONWAY

View Document

09/07/189 July 2018 CESSATION OF JAMES CONWAY AS A PSC

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN CONWAY / 22/07/2017

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 08/01/15 STATEMENT OF CAPITAL GBP 4

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY CONWAY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

19/07/1319 July 2013 FIRST GAZETTE

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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