DOWNSTREAM ENVIRONMENTAL 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 |
---|---|
01/08/251 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/11/2417 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
25/07/2425 July 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/11/2220 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Cessation of Robert Alan Evason as a person with significant control on 2021-08-24 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-15 with updates |
25/11/2125 November 2021 | Notification of David Alan Evason as a person with significant control on 2021-08-24 |
25/11/2125 November 2021 | Cessation of Carole Jeannette Evason as a person with significant control on 2021-08-24 |
11/10/2111 October 2021 | Appointment of Mr David Alan Evason as a director on 2021-08-24 |
27/10/1427 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/11/1212 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/10/1029 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/12/092 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JEANETTE EVASON / 15/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN EVASON / 15/10/2009 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/11/061 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/11/021 November 2002 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: G OFFICE CHANGED 01/11/02 3 APPLEGLEBE BARTON-LE CLAY BEDFORD MK45 4PJ |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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