DNS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
05/06/255 June 2025 | Unaudited abridged accounts made up to 2024-05-31 |
14/08/2414 August 2024 | Change of details for Mr Marius Enache as a person with significant control on 2024-08-14 |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/11/2327 November 2023 | Registered office address changed from First Floor, Lyttelton House Lyttelton Road London N2 0EF England to Iveco House Station Road Watford WD17 1ET on 2023-11-27 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/01/2220 January 2022 | Amended total exemption full accounts made up to 2020-05-31 |
06/10/216 October 2021 | Registered office address changed from The Vault 153 the Parade High Street Watford WD17 1NA England to First Floor, Lyttelton House Lyttelton Road London N2 0EF on 2021-10-06 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/08/2012 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MARCEL ENACHE / 01/07/2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
26/06/1926 June 2019 | DISS40 (DISS40(SOAD)) |
25/06/1925 June 2019 | 31/05/18 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 9 BIRCHWOOD COURT EDGWARE HA8 5JE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL ENACHE |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/08/1726 August 2017 | DISS40 (DISS40(SOAD)) |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
22/08/1722 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
19/08/1619 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
08/06/168 June 2016 | COMPANY NAME CHANGED D&S ELECTRICS LIMITED CERTIFICATE ISSUED ON 08/06/16 |
06/06/166 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
24/06/1424 June 2014 | DIRECTOR APPOINTED MR MARIUS DAN ENACHE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
08/10/138 October 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
24/09/1324 September 2013 | FIRST GAZETTE |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
31/07/1231 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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