DNS ELECTRICAL CONTRACTS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Confirmation statement made on 2021-10-06 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 15 MERCHANTS QUAY NEWRY CO. DOWN BT35 6AH NORTHERN IRELAND |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM C/O C/O BRIAN MCCULLAGH ACCOUNTANTS LLP 11 CAULFIELD PLACE NEWRY COUNTY DOWN BT35 6AS |
27/02/2027 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR FRED STEVENSON |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/02/1218 February 2012 | DISS40 (DISS40(SOAD)) |
17/02/1217 February 2012 | Annual return made up to 6 October 2011 with full list of shareholders |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 20 DOWNPATRICK STREET RATHFRILAND NEWRY COUNTY DOWN BT34 5DG |
03/02/123 February 2012 | FIRST GAZETTE |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
09/04/109 April 2010 | Annual return made up to 6 October 2009 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRED STEVENSON / 08/04/2010 |
08/04/108 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL STEVENSON / 08/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEVENSON / 08/04/2010 |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/08/0921 August 2009 | 31/10/08 ANNUAL ACCTS |
19/11/0819 November 2008 | 06/10/08 ANNUAL RETURN SHUTTLE |
08/09/088 September 2008 | 31/10/07 ANNUAL ACCTS |
07/02/087 February 2008 | 06/10/07 ANNUAL RETURN SHUTTLE |
07/02/087 February 2008 | 31/10/06 ANNUAL ACCTS |
13/02/0713 February 2007 | 06/10/06 ANNUAL RETURN SHUTTLE |
05/05/065 May 2006 | 31/10/05 ANNUAL ACCTS |
24/04/0624 April 2006 | 06/10/05 ANNUAL RETURN SHUTTLE |
10/11/0410 November 2004 | CHANGE OF DIRS/SEC |
10/11/0410 November 2004 | CHANGE OF DIRS/SEC |
09/11/049 November 2004 | CHANGE IN SIT REG ADD |
06/10/046 October 2004 | PARS RE DIRS/SIT REG OFF |
06/10/046 October 2004 | ARTICLES |
06/10/046 October 2004 | DECLN COMPLNCE REG NEW CO |
06/10/046 October 2004 | MEMORANDUM |
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