DIDSBURY ENGINEERING CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Accounts for a small company made up to 2024-12-31

View Document

21/02/2521 February 2025 Satisfaction of charge 003711910010 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Registration of charge 003711910010, created on 2024-06-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

21/04/2321 April 2023 Audited abridged accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Second filing for the appointment of Mr Martin Roland Linder as a director

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Satisfaction of charge 003711910009 in full

View Document

07/03/237 March 2023 Statement of company's objects

View Document

06/03/236 March 2023 Termination of appointment of Nicholas Gary Harvey as a director on 2023-03-03

View Document

06/03/236 March 2023 Appointment of Mr Tom Ghigi as a director on 2023-03-03

View Document

06/03/236 March 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

06/03/236 March 2023 Appointment of Mr Martin Rolan Linder as a director on 2023-03-03

View Document

06/03/236 March 2023 Notification of Lifco Ab as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Nicholas Francis Smith as a director on 2023-03-03

View Document

06/03/236 March 2023 Termination of appointment of Gary Walter Harvey as a director on 2023-03-03

View Document

06/03/236 March 2023 Registered office address changed from Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW England to Unit 1B Lower Meadow Road, Brooke Park Handforth Wilmslow SK9 3LP on 2023-03-06

View Document

06/03/236 March 2023 Cessation of Hbs Electronics (Holdings) Limited as a person with significant control on 2023-03-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Termination of appointment of John Keith Bedford as a secretary on 2021-07-30

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBS ELECTRONICS (HOLDINGS) LIMITED

View Document

10/08/1810 August 2018 CESSATION OF DIDSBURY VENTURES LIMITED AS A PSC

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH BEDFORD / 27/02/2018

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 ADOPT ARTICLES 04/07/2016

View Document

16/09/1616 September 2016 CURRSHO FROM 31/01/2017 TO 31/10/2016

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003711910009

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CANNINGS

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR NICHOLAS GARY HARVEY

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR GARY WALTER HARVEY

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CANNINGS

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM LOWER MEADOW ROAD BROOKE PARK HANDFORTH WILMSLOW CHESHIRE SK9 3LP

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

07/07/167 July 2016 SECRETARY APPOINTED MR JOHN KEITH BEDFORD

View Document

23/06/1623 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/09/115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: CLIFTON WORKS MANOR ROAD LEVENSHULME MANCHESTER M19 3EJ

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/07/0219 July 2002 AUDITOR'S RESIGNATION

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/09/9711 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 Full accounts made up to 1996-02-03

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

27/09/9527 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 03/02/95

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 03/02/94

View Document

04/07/944 July 1994 Full accounts made up to 1994-02-03

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 Full accounts made up to 1993-02-03

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 03/02/93

View Document

24/09/9224 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 Full accounts made up to 1992-02-03

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 03/02/92

View Document

01/10/911 October 1991 Full accounts made up to 1991-02-03

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 03/02/91

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

02/10/902 October 1990 Full accounts made up to 1990-02-03

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990

View Document

25/06/9025 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/9030 May 1990

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

29/05/9029 May 1990

View Document

29/05/9029 May 1990 . 03/05/90

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: ZOFFANY HOUSE 74-78 WOOD LANE END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 ADOPT MEM AND ARTS 03/05/90

View Document

22/05/9022 May 1990

View Document

22/05/9022 May 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/904 May 1990

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: CLIFTON WORKS MANOR ROAD MANCHESTER 19

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990

View Document

30/11/8930 November 1989 Full accounts made up to 1989-01-29

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 AUDITOR'S RESIGNATION

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 Full accounts made up to 1988-01-30

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988

View Document

28/07/8828 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/08/8720 August 1987 Full accounts made up to 1987-01-31

View Document

20/08/8720 August 1987

View Document

20/08/8720 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986

View Document

10/12/8610 December 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986

View Document

08/07/868 July 1986 Full accounts made up to 1985-12-31

View Document

27/03/8527 March 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

14/04/8414 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

01/12/411 December 1941 CERTIFICATE OF INCORPORATION

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