DUTTON ENGINEERING PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Change of details for Mr Lee Dutton as a person with significant control on 2025-06-02

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

06/10/206 October 2020 CESSATION OF MICHELLE DUTTON AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCORMACK

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE WOOD

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM BLACKWOOD BARN THE OLD FARMYARD, THE STREET SHEERING BISHOP'S STORTFORD HERTFORDSHIRE CM22 7GX ENGLAND

View Document

07/05/137 May 2013 Registered office address changed from , Blackwood Barn the Old Farmyard, the Street, Sheering, Bishop's Stortford, Hertfordshire, CM22 7GX, England on 2013-05-07

View Document

07/05/137 May 2013 Registered office address changed from , 4a Roman Road, East Ham, London, E6 3RX on 2013-05-07

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DUTTON / 25/10/2010

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DUTTON / 25/10/2010

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DUTTON / 25/10/2010

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE NGAIO WOOD / 11/08/2010

View Document

22/10/1022 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/08/0411 August 2004

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 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


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