DSP ENGINEERING LIMITED

Company Documents

DateDescription
04/11/194 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 PREVSHO FROM 30/06/2020 TO 30/09/2019

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GEMMELL / 15/02/2019

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MARGARET GEMMELL / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET GEMMELL / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARGARET GEMMELL / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN GEMMELL / 15/02/2019

View Document

30/07/1830 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/08/1717 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/09/1330 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/08/126 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET GEMMELL / 15/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEMMELL / 15/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET GEMMELL / 15/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 22 MERRINGTON AVENUE ACKLAM MIDDLESBROUGH CLEVELAND TS5 8RH

View Document

10/09/0310 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 28 ST MARYS PLACE NEWCASTLE UPON TYNE NE1 7PQ

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: NORTHGATE HOUSE 13 SAINT MARYS PLACE NEWCASTLE UPON TYNE

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: NORTHGATE HOUSE 13 SAINT MARYS PLACE NEWCASTLE UPON TYNE

View Document

23/07/9623 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 AUDITOR'S RESIGNATION

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: BRIDGEWATER HOUSE CENTURY PARK CASPIAN WAY ALTRINCHAM CHESHIRE WA14 5HH

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DA

View Document

20/07/9420 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 S252 DISP LAYING ACC 23/11/92

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB

View Document

10/08/9210 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/08/923 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 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