D B SHEETMETAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
| 06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-29 with updates |
| 31/01/2431 January 2024 | Change of details for Mr Christopher Harrison as a person with significant control on 2024-01-26 |
| 31/01/2431 January 2024 | Director's details changed for Mr Christopher Harrison on 2024-01-26 |
| 26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with updates |
| 15/03/2315 March 2023 | Termination of appointment of Brian Arthur Harrison as a director on 2023-03-07 |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/03/2125 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 12/03/2112 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 10/03/2110 March 2021 | APPOINTMENT TERMINATED, SECRETARY BRIAN HARRISON |
| 20/11/2020 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HARRISON |
| 20/11/2020 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRISON |
| 16/11/2016 November 2020 | CESSATION OF BRIAN ARTHUR HARRISON AS A PSC |
| 16/11/2016 November 2020 | CESSATION OF DENNIS HENRY HARRISON AS A PSC |
| 13/11/2013 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DENNIS HARRISON |
| 22/09/2022 September 2020 | DIRECTOR APPOINTED MR SCOTT HARRISON |
| 22/09/2022 September 2020 | DIRECTOR APPOINTED MR CHRISTOPHER HARRISON |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 12/01/1712 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
| 13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBS CB10 1SH |
| 30/07/1530 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 01/07/141 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/07/1316 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/06/1113 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/06/108 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/11/087 November 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 06/07/076 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 26/05/0526 May 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
| 30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 30/06/0430 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
| 06/03/046 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/11/0314 November 2003 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: UNIT 1 COOPERS PARK COOPERS DRIVE SPRINGWOOD IND EST BRAINTREE ESSEX CM7 2TN |
| 15/06/0315 June 2003 | SECRETARY RESIGNED |
| 15/06/0315 June 2003 | DIRECTOR RESIGNED |
| 15/06/0315 June 2003 | NEW SECRETARY APPOINTED |
| 15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
| 29/05/0329 May 2003 | 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