DERBYSHIRE ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to Unit 3 Marshgate Widnes Cheshire WA8 8UA on 2025-02-18

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

07/01/227 January 2022 Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/03/1510 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM SUITE 3 CAPITAL HOUSE SPEKE HALL ROAD LIVERPOOL MERSEYSIDE L24 9GB

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079299170001

View Document

18/03/1418 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM CAPITAL HOUSE HUNTS CROSS SPEKE HALL ROAD LIVERPOOL L24 9GB ENGLAND

View Document

15/05/1315 May 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK DERBYSHIRE / 02/01/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS THOMAS DERBYSHIRE / 02/01/2013

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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