DON VALLEY STEEL FABRICATORS AND ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Second filing of Confirmation Statement dated 2025-04-11 |
10/09/2510 September 2025 New | Change of share class name or designation |
10/09/2510 September 2025 New | Memorandum and Articles of Association |
10/09/2510 September 2025 New | Resolutions |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Appointment of Mr Jack Sylvester as a director on 2024-02-15 |
05/03/245 March 2024 | Director's details changed for Ian Clifford Hibberd on 2024-03-05 |
05/03/245 March 2024 | Appointment of Mr Shane Marks as a director on 2024-02-15 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-05 with updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/02/215 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | TERMINATE DIR APPOINTMENT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLOWER |
10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR APPOINTED MR ROBERT SMITH |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRISON |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRISON |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
29/06/1229 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY RICHARDSON / 05/05/2010 |
28/06/1028 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD HIBBERD / 05/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS POOLE / 05/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE JEAN POOLE / 05/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOWER / 05/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HARRISON / 05/05/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | DIRECTOR APPOINTED SHAUN HARRISON |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/08/0715 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/064 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0514 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
02/08/022 August 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/05/028 May 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/05/027 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0218 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/019 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
09/10/019 October 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
14/02/0014 February 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
23/07/9923 July 1999 | REGISTERED OFFICE CHANGED ON 23/07/99 FROM: CHARLES ROSS BUILDINGS WORTHING ROAD, SHEFFIELD SOUTH YORKSHIRE S9 3JB |
06/07/996 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/992 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/9915 May 1999 | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
13/05/9813 May 1998 | SECRETARY RESIGNED |
08/05/988 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DON VALLEY STEEL FABRICATORS AND ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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