DM ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Director's details changed for Mr Dean Mcdonald on 2025-06-25 |
| 24/06/2524 June 2025 | Registered office address changed from 61 William Street Kirkcaldy 61 William Street Kirkcaldy KY1 1TR Scotland to 86 Elm Park Hill of Beath Cowdenbeath Fife KY4 8FA on 2025-06-24 |
| 12/03/2512 March 2025 | Amended micro company accounts made up to 2024-03-31 |
| 13/02/2513 February 2025 | Appointment of Mr Dean Mcdonald as a director on 2025-02-12 |
| 18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 22/01/2422 January 2024 | Registered office address changed from 40 David Street, Kirkcaldy David Street Kirkcaldy KY1 1XA Scotland to 61 William Street Kirkcaldy 61 William Street Kirkcaldy KY11TR on 2024-01-22 |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-04-01 |
| 01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 15/11/2215 November 2022 | Micro company accounts made up to 2022-04-04 |
| 04/04/224 April 2022 | Annual accounts for year ending 04 Apr 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 02/12/212 December 2021 | Termination of appointment of Dean Macdonald as a director on 2021-12-02 |
| 02/12/212 December 2021 | Certificate of change of name |
| 02/12/212 December 2021 | Cessation of Dean Macdonald as a person with significant control on 2021-12-02 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 10/11/2110 November 2021 | Registered office address changed from Unit 1 Myregormie Place Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA Scotland to 40 David Street, Kirkcaldy David Street Kirkcaldy KY1 1XA on 2021-11-10 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 76 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1UG UNITED KINGDOM |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 16/02/1816 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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