DEVELOPMENT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewSatisfaction of charge 043480850002 in full

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NEEDHAM

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 68

View Document

16/04/1816 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ADAM STENTON / 31/08/2017

View Document

29/03/1829 March 2018 CESSATION OF KENNETH GRAHAM SIBSON AS A PSC

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM STENTON / 31/08/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR APPOINTED STELLA ANNE STENTON

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH SIBSON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRINGLE

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043480850002

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM WHARFEDALE BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRINGLE

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM STENTON / 01/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 28 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRINSLE / 07/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRINGLE / 07/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GRAHAM SIBSON / 07/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM STENTON / 07/01/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MICHAEL PRINSLE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY GLENN WRIGHTON

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 GBP NC 100/102 07/04/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED KENNETH GRAHAM SIBSON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PAUL ADAM STENTON

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/0811 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 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