DORNAN ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

28/04/2528 April 2025 Notification of Patrick Blake as a person with significant control on 2025-01-07

View Document

28/04/2528 April 2025 Notification of Peter Davoren as a person with significant control on 2025-01-07

View Document

28/04/2528 April 2025 Cessation of Brian Gerard Acheson as a person with significant control on 2025-01-07

View Document

28/04/2528 April 2025 Notification of Christa Andresky as a person with significant control on 2025-01-07

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

29/09/2329 September 2023 Second filing for the appointment of Mr Sean Horan as a director

View Document

29/09/2329 September 2023 Second filing for the appointment of Mr James Dougan as a director

View Document

12/09/2312 September 2023 Appointment of Mr James Dougan as a director on 2023-08-16

View Document

12/09/2312 September 2023 Appointment of Mr Sean Horan as a director on 2023-08-16

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

16/12/2216 December 2022 Termination of appointment of Patrick Finn as a secretary on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Mr Darren Tutty as a secretary on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Oliver Lonergan as a director on 2022-12-15

View Document

16/12/2216 December 2022 Appointment of Mr Darren Tutty as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Patrick Finn as a director on 2022-12-15

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

04/03/204 March 2020 10/02/20 STATEMENT OF CAPITAL GBP 10070.2

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057995220001

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. OLIVER LONERGAN / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN ACHESON / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ANTHONY MYERS / 15/01/2018

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 170.20

View Document

13/09/1713 September 2017 ADOPT ARTICLES 31/08/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

08/03/178 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 170.10

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED PATRICK FINN

View Document

22/01/1722 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/174 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 180.10

View Document

01/12/161 December 2016 DIRECTOR APPOINTED TONY O'SHEA

View Document

01/12/161 December 2016 SECRETARY APPOINTED PATRICK FINN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCGOVERN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED BRYAN WHITE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGOVERN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED PAUL FLYNN

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFY

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 200.10

View Document

07/10/157 October 2015 ADOPT ARTICLES 10/09/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR. RONAN KEOHANE

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 1ST FLOOR, 114A CROMWELL ROAD LONDON SW7 4ES ENGLAND

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 36 BROADWAY LONDON SW1H 0BH

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR DAVID MYERS

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/118 April 2011 23/12/10 STATEMENT OF CAPITAL GBP 200

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED DEREK DUFFY

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM LYRIC 1 LYRIC SQUARE LONDON W6 0NB

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGOVERN / 01/11/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ACHESON / 01/11/2009

View Document

02/07/102 July 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LONERGAN / 01/11/2009

View Document

12/03/1012 March 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 40 CHAMBERLAYNE ROAD KENSAL RISE LONDON NW10 3JE

View Document

12/02/1012 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM SUITE 1 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

27/05/0927 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SUITE 100 2ND FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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