DUNNCROFT ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Notification of Andrew James Dunn as a person with significant control on 2017-05-10 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-05-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAUL BEECROFT |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 9 9 HOUNDHILL LANE FEATHERSTONE WEST YORKSHIRE WF7 5AH UNITED KINGDOM |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 26 LEA LANE FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 5EE |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR ANDREW JAMES DUNN |
29/06/1629 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/07/1524 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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