JH DUNCAN ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Change of share class name or designation

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Satisfaction of charge SC4624060006 in full

View Document

08/08/248 August 2024 Registration of charge SC4624060006, created on 2024-07-26

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Appointment of Mrs Jodie Leanne Duncan as a director on 2023-03-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / JOHN HENRY DUNCAN / 21/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY DUNCAN / 21/03/2019

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/01/1927 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4624060004

View Document

15/01/1915 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4624060003

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4624060003

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / JOHN HENRY DUNCAN / 08/05/2018

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JODIE LEANNE DUNCAN / 08/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM FLAT 4/1 2 HAUGHVIEW TERRACE OATLANDS GLASGOW G5 0LN

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4624060002

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4624060001

View Document

17/03/1717 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JODIE LEANNE RATTER / 17/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BREKKABURN KINGLAND OLLABERRY SHETLAND ZE2 9RT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 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