DERBY ENGINEERING UNIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Secretary's details changed for Peter Charles Albon on 2021-09-29 |
23/06/2523 June 2025 | Change of details for Mr Peter Charles Albon as a person with significant control on 2021-09-29 |
23/06/2523 June 2025 | Secretary's details changed for Peter Charles Albon on 2021-09-29 |
23/06/2523 June 2025 | Director's details changed for Peter Charles Albon on 2021-09-29 |
23/06/2523 June 2025 | Director's details changed for Peter Charles Albon on 2021-09-29 |
25/03/2525 March 2025 | Director's details changed for Miss Josie Ann Albon on 2025-03-25 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-12-03 |
11/12/2411 December 2024 | Appointment of Miss Josie Ann Albon as a director on 2024-12-03 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/04/2313 April 2023 | Change of details for Mr Peter Charles Albon as a person with significant control on 2022-04-22 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Termination of appointment of Kevin Michael Ogden as a director on 2022-04-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/02/213 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
06/08/196 August 2019 | 19/04/19 STATEMENT OF CAPITAL GBP 568 |
06/08/196 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES ALBON |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAUN WALTON |
02/07/192 July 2019 | CESSATION OF SHAUN WILLIAM WALTON AS A PSC |
02/07/192 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM WALTON / 26/03/2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 26/03/2018 |
19/09/1719 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
18/02/1518 February 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN |
23/12/1423 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/04/1312 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/04/1212 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 07/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID FREEMAN / 07/04/2010 |
06/05/106 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL OGDEN / 07/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ALBON / 07/04/2010 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 3 STOCKBROOK STREET DERBY DERBYSHIRE DE22 3WR |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/04/0426 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
07/06/017 June 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/04/0017 April 2000 | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | NC INC ALREADY ADJUSTED 25/10/99 |
09/11/999 November 1999 | £ NC 1000/10000 25/10/ |
18/10/9918 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS |
25/03/9925 March 1999 | DIRECTOR'S PARTICULARS CHANGED |
30/10/9830 October 1998 | SECRETARY RESIGNED |
30/10/9830 October 1998 | DIRECTOR RESIGNED |
11/05/9811 May 1998 | REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
11/05/9811 May 1998 | NEW DIRECTOR APPOINTED |
11/05/9811 May 1998 | NEW DIRECTOR APPOINTED |
11/05/9811 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/9811 May 1998 | NEW DIRECTOR APPOINTED |
10/05/9810 May 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/04/9830 April 1998 | COMPANY NAME CHANGED SOLARSONIC LIMITED CERTIFICATE ISSUED ON 01/05/98 |
07/04/987 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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