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 - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewSecond filing of Confirmation Statement dated 2025-04-11

View Document (might not be available)

10/09/2510 September 2025 NewChange of share class name or designation

View Document (might not be available)

10/09/2510 September 2025 NewMemorandum and Articles of Association

View Document (might not be available)

10/09/2510 September 2025 NewResolutions

View Document (might not be available)

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document (might not be available)

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document (might not be available)

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document (might not be available)

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Appointment of Mr Jack Sylvester as a director on 2024-02-15

View Document

05/03/245 March 2024 Director's details changed for Ian Clifford Hibberd on 2024-03-05

View Document (might not be available)

05/03/245 March 2024 Appointment of Mr Shane Marks as a director on 2024-02-15

View Document (might not be available)

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document (might not be available)

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/02/215 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document (might not be available)

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document (might not be available)

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document (might not be available)

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document (might not be available)

15/06/1615 June 2016 TERMINATE DIR APPOINTMENT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLOWER

View Document (might not be available)

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document (might not be available)

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document (might not be available)

18/02/1518 February 2015 DIRECTOR APPOINTED MR ROBERT SMITH

View Document (might not be available)

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document (might not be available)

27/06/1427 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document (might not be available)

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRISON

View Document (might not be available)

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN HARRISON

View Document (might not be available)

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document (might not be available)

14/06/1314 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document (might not be available)

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document (might not be available)

29/06/1229 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document (might not be available)

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON

View Document (might not be available)

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document (might not be available)

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document (might not be available)

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document (might not be available)

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY RICHARDSON / 05/05/2010

View Document (might not be available)

28/06/1028 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document (might not be available)

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD HIBBERD / 05/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS POOLE / 05/05/2010

View Document (might not be available)

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE JEAN POOLE / 05/05/2010

View Document (might not be available)

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOWER / 05/05/2010

View Document (might not be available)

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HARRISON / 05/05/2010

View Document (might not be available)

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document (might not be available)

23/10/0823 October 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

21/04/0821 April 2008 DIRECTOR APPOINTED SHAUN HARRISON

View Document (might not be available)

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document (might not be available)

15/08/0715 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document (might not be available)

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document (might not be available)

17/06/0517 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document (might not be available)

28/06/0428 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document (might not be available)

12/05/0312 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document (might not be available)

02/08/022 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

08/05/028 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

07/05/027 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document (might not be available)

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/05/0117 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document (might not be available)

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document (might not be available)

30/05/0030 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document (might not be available)

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document (might not be available)

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: CHARLES ROSS BUILDINGS WORTHING ROAD, SHEFFIELD SOUTH YORKSHIRE S9 3JB

View Document (might not be available)

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/05/9915 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document (might not be available)

13/05/9813 May 1998 SECRETARY RESIGNED

View Document (might not be available)

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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