DONNELL & ELLIS ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Registration of charge NI6247810002, created on 2023-06-12

View Document

12/06/2312 June 2023 Registration of charge NI6247810001, created on 2023-06-12

View Document

17/04/2317 April 2023 Cessation of John Braden Nethery as a person with significant control on 2023-04-04

View Document

17/04/2317 April 2023 Notification of Nordmann Holdings Ltd as a person with significant control on 2023-04-04

View Document

17/04/2317 April 2023 Cessation of James Paul Colton as a person with significant control on 2023-04-04

View Document

17/04/2317 April 2023 Cessation of Patrick Matthew Molloy as a person with significant control on 2023-04-04

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

01/11/181 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL COLTON

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MATTHEW MOLLOY

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRADEN NETHERY

View Document

06/02/186 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JOHN BRADEN NETHERY

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR JAMES PAUL COLTON

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

24/03/1624 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 93.00

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 356) LIMITED CERTIFICATE ISSUED ON 04/03/15

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 21 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED

View Document

25/02/1525 February 2015 14/01/15 STATEMENT OF CAPITAL GBP 90.00

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED PATRICK MOLLOY

View Document

19/02/1519 February 2015 SUB-DIVISION 14/01/15

View Document

19/02/1519 February 2015 SUBDIVISON OF SHARES 14/01/2015

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS GUY

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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