DUNSTALL PROCESS ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Change of details for Mrs Jacqueline Chisholm as a person with significant control on 2025-01-01

View Document

17/02/2517 February 2025 Change of details for Mr Liam James Chisholm as a person with significant control on 2025-02-01

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Liam James Chisholm on 2020-01-01

View Document

25/10/2325 October 2023 Notification of Jacqueline Chisholm as a person with significant control on 2021-01-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MRS JACQELINE CHISHOLM

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/10/171 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM JAMES CHISHOLM / 19/05/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM SOUTH LODGE NEWBOROUGH ROAD NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 9PD ENGLAND

View Document

12/09/1712 September 2017 Registered office address changed from , South Lodge Newborough Road, Needwood, Burton-on-Trent, Staffordshire, DE13 9PD, England to 61 Station Street Castle Gresley Swadlincote DE11 9JU on 2017-09-12

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/07/1626 July 2016 Registered office address changed from , 12 Wildhay Brook, Hilton, Derby, DE65 5NU, England to 61 Station Street Castle Gresley Swadlincote DE11 9JU on 2016-07-26

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 12 WILDHAY BROOK HILTON DERBY DE65 5NU ENGLAND

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES CHISHOLM / 01/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/08/158 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Registered office address changed from , 3 Forest Row Forest Road, Dunstall, Burton-upon-Trent, Staffordshire, DE13 8BL to 61 Station Street Castle Gresley Swadlincote DE11 9JU on 2015-08-06

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 FOREST ROW FOREST ROAD DUNSTALL BURTON-UPON-TRENT STAFFORDSHIRE DE13 8BL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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