D E MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Change of details for Mr Michael Lawrence Dale as a person with significant control on 2023-10-18

View Document

24/06/2424 June 2024 Director's details changed for Mr Michael Lawrence Dale on 2023-10-18

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Director's details changed for Mrs Adele Dale on 2023-08-10

View Document

18/10/2318 October 2023 Registered office address changed from Unit 10 Flexspace Edinburgh Harvest Road Newbridge Edinburgh EH28 8LW Scotland to Unit 2 Fruix Farm Fruix Kinross KY13 0LA on 2023-10-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 29 KYLE CRESCENT DUNFERMLINE FIFE KY11 8GU UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5080440001

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE DALE

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS ADELE DALE

View Document

19/12/1919 December 2019 CESSATION OF RICHARD EASTON AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD EASTON

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD EASTON / 30/07/2018

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EASTON

View Document

16/07/1816 July 2018 CESSATION OF ADELE DALE AS A PSC

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADELE DALE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR RICHARD EASTON

View Document

14/03/1814 March 2018 CHANGE OF NAME 27/02/2018

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED DALE CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAWRENCE DALE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE DALE

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 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