IAN DAVIES WELDING EQUIPMENT 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 | Micro company accounts made up to 2025-03-31 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
04/08/234 August 2023 | Confirmation statement made on 2023-05-17 with no updates |
04/08/234 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM WORKSPACE 82, UNIT 2 CANNOCK STREET LEICESTER LE4 9HR ENGLAND |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 31 CANNOCK STREET TROON IND EST LEICESTER LEICS LE4 9HR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN DAVIES |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN DAVIES |
17/06/1317 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH DAVIES / 31/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN DAVIES / 31/05/2010 |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 17 SYSTON MILL MILL LANE, SYSTON LEICESTER LE7 1NS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/07/055 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
31/05/0231 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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