DALE STRUCTURAL ENGINEERS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Registered office address changed from Pritchard & Co, Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England to 79 Caroline Street Birmingham B3 1UP on 2024-06-27

View Document

27/06/2427 June 2024 Statement of affairs

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

01/03/241 March 2024 Registered office address changed from 162 Leabrook Road Ocker Hill Tipton West Midlands DY4 0DY England to Pritchard & Co, Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ on 2024-03-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/01/219 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 162 LEABROOK ROAD LEABROOK ROAD TIPTON DY4 0DY ENGLAND

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 59 KING STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1413 February 2014 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY JULIE DALE

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR GARY ANDREW DALE

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 21 WORCESTER GREEN HATELEY HEATH WEST BROMWICH WEST MIDLANDS B71 1JD ENGLAND

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

18/12/1218 December 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MRS JULIE KAREN DALE

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LTD

View Document

12/07/1112 July 2011 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