DKN POWERLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-10-25

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2023-10-26 to 2023-10-25

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/10/2325 October 2023 Annual accounts for year ending 25 Oct 2023

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2022-10-26

View Document

19/07/2319 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

26/10/2226 October 2022 Annual accounts for year ending 26 Oct 2022

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2021-10-27

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

27/10/2127 October 2021 Annual accounts for year ending 27 Oct 2021

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2020-10-28

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

28/10/1928 October 2019 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

29/07/1929 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

18/11/1518 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 5 HEALEY MOUNT BURNLEY LANCS BB11 2QG

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1113 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE ELLINS / 01/10/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS JANET ANNE ELLINS

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WYLES

View Document

25/11/0925 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY BOISSIER WYLES / 16/11/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 1 YORKE STREET BURNLEY LANCASHIRE BB11 1HD

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 YORKE STREET BURNLEY LANCASHIRE BB1 1HD

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/025 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/11/0016 November 2000 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