D T A CONSULTING ENGINEERS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF United Kingdom to 6 Innovation Court Yarm Road Stockton-on-Tees TS18 3DA on 2025-07-14

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/10/219 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/06/211 June 2021 Registered office address changed from , North East Business & Innovation Centre Enterprise Park East, Sunderland, SR5 2TA, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 2021-06-01

View Document

01/06/211 June 2021 Registered office address changed from , Tower House Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SF, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 2021-06-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/191 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CESSATION OF MICHAEL ARTHUR THOMPSON AS A PSC

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL THOMPSON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3072650002

View Document

12/06/1712 June 2017 Registered office address changed from , Parsons House, Washington, Tyne & Wear, NE37 1EZ to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 2017-06-12

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM PARSONS HOUSE WASHINGTON TYNE & WEAR NE37 1EZ

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMAS CLOUGH

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/04/1622 April 2016 ANNUAL RETURN MADE UP TO 21/04/16

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 LLP MEMBER APPOINTED MR PAUL KEVIN HANDS

View Document

04/06/154 June 2015 LLP MEMBER APPOINTED MR PHILIP DOUGLAS HALSE

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 21/04/15

View Document

21/04/1521 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CLOUGH / 09/01/2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/04/1425 April 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL APPLETON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, LLP MEMBER PAUL APPLETON

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 01/04/13

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/04/1226 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CLOUGH / 26/04/2012

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS CRYER

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND DAVIES

View Document

26/04/1226 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GRAHAM APPLETON / 26/04/2012

View Document

26/04/1226 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ARTHUR THOMPSON / 26/04/2012

View Document

26/04/1226 April 2012 ANNUAL RETURN MADE UP TO 01/04/12

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 01/04/11

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/101 February 2010 ANNUAL RETURN MADE UP TO 26/01/10

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0727 March 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/06/055 June 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

24/05/0524 May 2005 MEMBER RESIGNED

View Document

04/03/054 March 2005 MEMBER RESIGNED

View Document

17/02/0517 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

27/09/0427 September 2004 NEW MEMBER APPOINTED

View Document

27/09/0427 September 2004 NEW MEMBER APPOINTED

View Document

27/09/0427 September 2004 NEW MEMBER APPOINTED

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NEW MEMBER APPOINTED

View Document

26/03/0426 March 2004

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

26/03/0426 March 2004 NEW MEMBER APPOINTED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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