DIMOU ENGINEERING CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Christos Dimou on 2024-06-12

View Document

13/06/2413 June 2024 Director's details changed for Yulia Nekrasova on 2024-06-12

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/09/238 September 2023 Director's details changed for Yulia Nekrasova on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Christos Dimou on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 3rd Floor, 116 Dundas Street Edinburgh EH3 5DQ Scotland to 272 Bath Street Glasgow G2 4JR on 2023-09-06

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Registered office address changed from 3rd Floor 116 Dundas St Dundas Street Edinburgh EH3 5DQ Scotland to 116 3rd Floor Dundas Street Edinburgh EH3 5DQ on 2021-07-14

View Document

13/07/2113 July 2021 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 3rd Floor 116 Dundas St Dundas Street Edinburgh EH3 5DQ on 2021-07-13

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS DIMOU / 12/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / YULIA NEKRASOVA / 12/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / YULIA NEKRASOVA / 11/11/2015

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS DIMOU / 11/11/2015

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4444810002

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4444810001

View Document

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

View Document

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / YULIA NEKRASOVA / 22/10/2013

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED YULIA NEKRASOVA

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 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