DEVAR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Withdrawal of a person with significant control statement on 2025-10-09 |
| 09/10/259 October 2025 New | Notification of Jason Haskins as a person with significant control on 2025-10-09 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 20/04/1820 April 2018 | NOTIFICATION OF PSC STATEMENT ON 30/06/2017 |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/07/168 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047967680001 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/02/144 February 2014 | Registered office address changed from , 20 Spring Road, St Osyth, Clacton on Sea, Essex, C016 8Rp on 2014-02-04 |
| 04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 20 SPRING ROAD ST OSYTH CLACTON ON SEA ESSEX C016 8RP |
| 20/08/1320 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON VICTOR HASKINS / 20/08/2013 |
| 12/07/1312 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
| 09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/06/1213 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/09/1120 September 2011 | APPOINTMENT TERMINATED, SECRETARY JOHN HASKINS |
| 17/06/1117 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/07/101 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON VICTOR HASKINS / 01/06/2010 |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 09/07/089 July 2008 | |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SPRINGBANK HOUSE 20 SPRING ROAD ST OSYTH CLACTON ON SEA ESSEX CO16 8RP |
| 09/07/089 July 2008 | LOCATION OF DEBENTURE REGISTER |
| 29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 23/06/0623 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 23/06/0523 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
| 17/03/0517 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
| 08/07/048 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
| 10/01/0410 January 2004 | NEW DIRECTOR APPOINTED |
| 24/12/0324 December 2003 | SECRETARY RESIGNED |
| 24/12/0324 December 2003 | NEW SECRETARY APPOINTED |
| 24/12/0324 December 2003 | DIRECTOR RESIGNED |
| 12/12/0312 December 2003 | |
| 12/12/0312 December 2003 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 12/06/0312 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVAR ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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