DERBY ENGINEERING UNIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Secretary's details changed for Peter Charles Albon on 2021-09-29

View Document

23/06/2523 June 2025 Change of details for Mr Peter Charles Albon as a person with significant control on 2021-09-29

View Document

23/06/2523 June 2025 Secretary's details changed for Peter Charles Albon on 2021-09-29

View Document

23/06/2523 June 2025 Director's details changed for Peter Charles Albon on 2021-09-29

View Document

23/06/2523 June 2025 Director's details changed for Peter Charles Albon on 2021-09-29

View Document

25/03/2525 March 2025 Director's details changed for Miss Josie Ann Albon on 2025-03-25

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-03

View Document

11/12/2411 December 2024 Appointment of Miss Josie Ann Albon as a director on 2024-12-03

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Change of details for Mr Peter Charles Albon as a person with significant control on 2022-04-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Termination of appointment of Kevin Michael Ogden as a director on 2022-04-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

06/08/196 August 2019 19/04/19 STATEMENT OF CAPITAL GBP 568

View Document

06/08/196 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES ALBON

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN WALTON

View Document

02/07/192 July 2019 CESSATION OF SHAUN WILLIAM WALTON AS A PSC

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN WILLIAM WALTON / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 26/03/2018

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

23/12/1423 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WILLIAM WALTON / 07/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID FREEMAN / 07/04/2010

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL OGDEN / 07/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES ALBON / 07/04/2010

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 3 STOCKBROOK STREET DERBY DERBYSHIRE DE22 3WR

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 25/10/99

View Document

09/11/999 November 1999 £ NC 1000/10000 25/10/

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9830 April 1998 COMPANY NAME CHANGED SOLARSONIC LIMITED CERTIFICATE ISSUED ON 01/05/98

View Document

07/04/987 April 1998 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