DUNEANE ENGINEERING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

08/06/238 June 2023 Change of details for Mrs Caitriona Gribben as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Change of details for Mr Donagh Kelly as a person with significant control on 2023-06-06

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/11/212 November 2021 Previous accounting period shortened from 2021-07-31 to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF MICHAEL JOSEPH MCALLISTER AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAGH KELLY

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAITRIONA GRIBBEN

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

09/08/179 August 2017 COMPANY NAME CHANGED SPERRIN TERRACE COMPANY LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED NORTHERN IRELAND

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DONAGH KELLY

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS CAITRIONA GRIBBEN

View Document

08/07/168 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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