D+S ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-28

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

19/05/2119 May 2021 28/06/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROXBROUGH DENTON / 03/02/2021

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MASON / 03/02/2021

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

08/04/208 April 2020 28/06/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORSTER

View Document

19/03/2019 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / SLA ENTERPRISES LIMITED / 27/02/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT B ENTERPRISE HOUSE STAFFORD PARK TELFORD SHROPSHIRE TF3 3BD

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT B UNIT B ENTERPRISE HOUSE STAFFORD PARK 1 TELFORD TF3 3BD ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT B, ENTERPRISE HOUSE, STAFFORD PARK 1, TELFORD STAFFORD PARK 1 TELFORD TF3 3BD ENGLAND

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

26/06/1926 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041326560002

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041326560001

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041326560004

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041326560003

View Document

25/10/1825 October 2018 PREVSHO FROM 30/12/2018 TO 30/06/2018

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041326560003

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR SAMUEL ROXBROUGH DENTON

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW JOHN FORSTER

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HATTERSLEY

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTERSLEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 ADOPT ARTICLES 11/12/2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED LEE MASON

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET HATTERSLEY

View Document

20/12/1320 December 2013 THE COMPANY BE AUTHORISED TO ENTER INTO (DOCUMENTS)IN CONNECTION WITH THE ACQUISITION BY SLA ENTERPRISES LTD (BUYER) OF THE ENTIRE ISSUED SHARE CAPITAL OF THE COMPANY. 11/12/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTERSLEY

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041326560001

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041326560002

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR LEE MASON

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HATTERSLEY / 28/06/2012

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HATTERSLEY / 28/06/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 29/12/10 NO CHANGES

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HATTERSLEY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HATTERSLEY / 29/12/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/12/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: PARKLAND HOUSE AUDLEY AVENUE NEWPORT SHROPSHIRE TF10 7BX

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 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