DICE CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

17/06/2517 June 2025 Change of details for Mr Rajbir Singh Somal as a person with significant control on 2025-06-01

View Document

17/06/2517 June 2025 Change of details for Mr Wayne Oakes as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Registered office address changed from 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Nottingham NG1 1PU United Kingdom to Third Floor, the Courtyard 35-37 st Mary’S Gate Nottingham Nottinghamshire NG1 1PU on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Rajbir Singh Somal on 2025-06-01

View Document

16/06/2516 June 2025 Director's details changed for Mr Wayne Oakes on 2025-06-01

View Document

06/06/256 June 2025 Change of details for Mr Wayne Oakes as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Rajbir Singh Somal on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Wayne Oakes on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Rajbir Singh Somal as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Registered office address changed from 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Notttingham NG1 1PU United Kingdom to 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Nottingham NG1 1PU on 2025-06-06

View Document

22/05/2522 May 2025 Change of details for Mr Wayne Oakes as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Change of details for Mr Rajbir Singh Somal as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Notttingham NG1 1PU on 2025-05-22

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

26/04/2326 April 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/09/2022 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE OAKES / 13/06/2019

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH SOMAL / 25/10/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH SOMAL / 25/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 DIRECTOR APPOINTED MR WAYNE ANTONY OAKES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTONY OAKES / 14/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 113 CLEVELAND AVENUE KETTERING NORTHAMPTONSHIRE NN16 9JJ UNITED KINGDOM

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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