DGS ENGINEERING DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/05/2430 May 2024 Change of details for Mr Darren Sargent as a person with significant control on 2021-01-28

View Document

29/05/2429 May 2024 Notification of Antoinette Doreen Sargent as a person with significant control on 2021-01-28

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

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

View Accounts

02/03/212 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN SARGENT / 08/02/2021

View Document

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

View Accounts

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075037490001

View Document

09/04/209 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

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

View Accounts

06/11/196 November 2019 Registered office address changed from , 10 High Street Windermere, Cumbria, LA23 1AF, England to The Naze Ingle Dene Hebden Bridge West Yorkshire HX7 6PQ on 2019-11-06

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 10 HIGH STREET WINDERMERE CUMBRIA LA23 1AF ENGLAND

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANET JONES / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JONES / 06/11/2019

View Document

15/03/1915 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JONES / 24/05/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GRAHAM SARGENT / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GRAHAM SARGENT / 24/05/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE DOREEN SARGENT / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN JONES / 13/08/2018

View Document

09/08/189 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 250

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS SUSAN JANET JONES

View Document

09/08/189 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 250

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY NEIL TURNER

View Document

08/06/188 June 2018 Registered office address changed from , 21 Greenbank Road, Marple Bridge, Stockport, SK6 5EP to The Naze Ingle Dene Hebden Bridge West Yorkshire HX7 6PQ on 2018-06-08

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 21 GREENBANK ROAD MARPLE BRIDGE STOCKPORT SK6 5EP

View Document

19/03/1819 March 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

29/03/1729 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS ANTOINETTE DOREEN SARGENT

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR AUSTIN JONES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE SARGENT

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED DELTA-T DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/13

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTOINETTE DOREEN SARGENT / 31/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GRAHAM SARGENT / 31/01/2012

View Document

18/03/1118 March 2011 SECRETARY APPOINTED NEIL TURNER

View Document

03/03/113 March 2011 Registered office address changed from , 50 Cleasby Road, Menston, Ilkley, Yorkshire, LS296JA, United Kingdom on 2011-03-03

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 50 CLEASBY ROAD MENSTON ILKLEY YORKSHIRE LS296JA UNITED KINGDOM

View Document

24/01/1124 January 2011 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