DUNCAN PROPELLERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of David Alan Hunt as a secretary on 2021-07-19

View Document

20/07/2120 July 2021 Appointment of Mr Ian Mills as a secretary on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 31/12/15 AUDITED ABRIDGED

View Document

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 AUD RESIGNATION

View Document

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 6/7 VICTORIA PARADE TORQUAY DEVON TQ1 2AZ

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HUNT / 11/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DUNCAN / 11/11/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/071 May 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

01/05/071 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 £ NC 100000/1000000 27/0

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED MARINE PROPULSION SYSTEMS LIMITE D CERTIFICATE ISSUED ON 21/12/04

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information