DEERNESS STRUCTURAL ENGINEERING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Registered office address changed from White House Fam White House Farm Cabourne Market Rasen LN7 6HU England to White House Farm Cabourne Market Rasen LN7 6HU on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Suite 3 Dbc House Laceby Business Park Laceby Grimsby DN37 7DP England to White House Fam White House Farm Cabourne Market Rasen LN7 6HU on 2024-01-22

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM AIZELWOOD BUSINESS CENTRE NURSERY STREET SHEFFIELD S3 8GG ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MISS AILSA ELIZABETH DREW

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM WHITE HOUSE FARM CABOURNE MARKET RASEN LINCOLNSHIRE LN7 6HU ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WIGHTMAN / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WIGHTMAN / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MISS AILSA ELIZABETH DREW / 18/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM AIZELWOOD BUSINESS CENTRE NURSERY STREET SHEFFIELD S3 8GG ENGLAND

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM AIZLEWOOD BUSINESS CENTRE AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG ENGLAND

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AILSA ELIZABETH DREW

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WIGHTMAN / 03/09/2018

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM THE AXIS BUILDING MAINGATE KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0NQ

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WIGHTMAN

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WIGHTMAN / 02/02/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WIGHTMAN / 02/02/2014

View Document

03/03/143 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WIGHTMAN / 02/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WIGHTMAN / 02/02/2013

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 11 CREEDY GARDENS WEST END SOUTHAMPTON HAMPSHIRE SO18 3LW ENGLAND

View Document

24/02/1224 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information