DECOM ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Second filing of a statement of capital following an allotment of shares on 2025-05-16 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
06/06/256 June 2025 | Statement of capital following an allotment of shares on 2025-02-01 |
05/06/255 June 2025 | Resolutions |
04/06/254 June 2025 | Notification of Cordovan Capital Partners Ii Lp as a person with significant control on 2025-05-28 |
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 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
09/12/249 December 2024 | Registration of charge NI6082920005, created on 2024-11-29 |
30/10/2430 October 2024 | Cessation of Sean Joseph Conway as a person with significant control on 2018-11-07 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Registration of charge NI6082920003, created on 2024-05-02 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with updates |
25/04/2325 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Appointment of Mr Keith Michael Mcdermott as a director on 2022-11-29 |
08/12/228 December 2022 | Statement of capital following an allotment of shares on 2022-11-29 |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Memorandum and Articles of Association |
30/11/2230 November 2022 | Satisfaction of charge NI6082920001 in full |
30/11/2230 November 2022 | Registration of charge NI6082920002, created on 2022-11-29 |
25/10/2225 October 2022 | Registration of charge NI6082920001, created on 2022-10-24 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
09/11/209 November 2020 | DIRECTOR APPOINTED MR JAMES MARTIN CONWAY |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR JAMES PAUL CURRAN |
09/04/209 April 2020 | 08/04/20 STATEMENT OF CAPITAL GBP 11329 |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/04/1921 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
07/12/187 December 2018 | 07/11/18 STATEMENT OF CAPITAL GBP 9000 |
23/11/1823 November 2018 | 07/11/18 STATEMENT OF CAPITAL GBP 6000 |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR IAN MICHAEL BAILEY |
21/11/1821 November 2018 | DIRECTOR APPOINTED MR MICHAEL HAMILTON IRVINE |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES CONWAY |
09/07/189 July 2018 | CESSATION OF JAMES CONWAY AS A PSC |
09/07/189 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN CONWAY / 22/07/2017 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
18/08/1518 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/01/158 January 2015 | 08/01/15 STATEMENT OF CAPITAL GBP 4 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
19/08/1419 August 2014 | DISS40 (DISS40(SOAD)) |
18/08/1418 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
01/08/141 August 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/06/149 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CONWAY |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/07/1331 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
23/07/1323 July 2013 | DISS40 (DISS40(SOAD)) |
19/07/1319 July 2013 | FIRST GAZETTE |
01/08/121 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/07/1121 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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