DONNELL & ELLIS 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 |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-02-18 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Registration of charge NI6247810002, created on 2023-06-12 |
12/06/2312 June 2023 | Registration of charge NI6247810001, created on 2023-06-12 |
17/04/2317 April 2023 | Cessation of John Braden Nethery as a person with significant control on 2023-04-04 |
17/04/2317 April 2023 | Notification of Nordmann Holdings Ltd as a person with significant control on 2023-04-04 |
17/04/2317 April 2023 | Cessation of James Paul Colton as a person with significant control on 2023-04-04 |
17/04/2317 April 2023 | Cessation of Patrick Matthew Molloy as a person with significant control on 2023-04-04 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Change of share class name or designation |
04/01/224 January 2022 | Memorandum and Articles of Association |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-02-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
01/11/181 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL COLTON |
26/07/1826 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018 |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MATTHEW MOLLOY |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRADEN NETHERY |
06/02/186 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/11/1729 November 2017 | DIRECTOR APPOINTED MR JOHN BRADEN NETHERY |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR JAMES PAUL COLTON |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/06/1614 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/03/1624 March 2016 | 16/02/16 STATEMENT OF CAPITAL GBP 93.00 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/03/154 March 2015 | COMPANY NAME CHANGED MOYNE SHELF COMPANY (NO. 356) LIMITED CERTIFICATE ISSUED ON 04/03/15 |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 21 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, SECRETARY MOYNE SECRETARIAL LIMITED |
25/02/1525 February 2015 | 14/01/15 STATEMENT OF CAPITAL GBP 90.00 |
25/02/1525 February 2015 | DIRECTOR APPOINTED PATRICK MOLLOY |
19/02/1519 February 2015 | SUB-DIVISION 14/01/15 |
19/02/1519 February 2015 | SUBDIVISON OF SHARES 14/01/2015 |
19/02/1519 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN KEARNS |
19/02/1519 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRIS GUY |
23/05/1423 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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