DANTECH ENGINEERING LTD

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Unit 31927 Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2025-04-14

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH WATTS / 24/05/2019

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN FARRANT / 30/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TURNER / 03/08/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/143 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 102

View Document

01/10/131 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL TURNER

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FARRANT

View Document

04/11/114 November 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O MCPARLAND WILLIAMS MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES TURNER

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN TURNER

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR NEIL TURNER

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED CHRISTOPHER BRIAN FARRANT

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MICHAEL KENNETH WATTS

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR MICHAEL KENNETH WATTS

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN FARRANT

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR NEIL TURNER

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED H M LABELLING SYSTEMS LTD CERTIFICATE ISSUED ON 10/09/10

View Document

10/09/1010 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: MCKENZIE PHILLIPS, TAX ACCOUNTANTS, 22 CORONATION ROAD CROSBY MERSEYSIDE L23 5RQ

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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