DUDLEYS CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/07/248 July 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Director's details changed for Mr Andrew Mark Walker on 2023-10-04

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Change of details for Mr Andrew Mark Walker as a person with significant control on 2022-11-28

View Document

08/12/228 December 2022 Director's details changed for Mr Andrew Mark Walker on 2022-11-28

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 06/04/2019

View Document

06/02/206 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 ARTICLES OF ASSOCIATION

View Document

13/09/1913 September 2019 ADOPT ARTICLES 28/08/2019

View Document

03/09/193 September 2019 06/06/19 STATEMENT OF CAPITAL GBP 10000.00

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CESSATION OF PETER ROBERT HAINES AS A PSC

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/06/196 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR PAUL BROWNLOW

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PETER JOHN DIXON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HAINES

View Document

06/03/196 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

17/04/1817 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 22 ASHBURN PLACE ILKLEY LS29 9NW

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 14/04/2015

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HAINES / 21/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 21/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information