DENRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/12/2327 December 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

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2023-02-06

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/12/1923 December 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

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/12/1821 December 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

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/02/1720 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1128 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM KINGSTON / 21/01/2010

View Document

03/06/093 June 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/01/0221 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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