DARKE 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 |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-06-30 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
03/02/233 February 2023 | Registered office address changed from Lime Kiln Lane Stilton Peterborough Cambridgeshire PE7 3SB to Lime Kiln Lane Stilton Peterborough Cambridgeshire PE7 3US on 2023-02-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Accounts for a small company made up to 2021-06-30 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/01/2115 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
21/12/2021 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARKE ENGINEERING HOLDINGS LIMITED |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
21/12/2021 December 2020 | CESSATION OF DAVID ALBAN TAYLOR AS A PSC |
29/10/2029 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071413590001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | 21/08/18 STATEMENT OF CAPITAL GBP 25004 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBAN TAYLOR / 01/01/2017 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBAN TAYLOR / 01/01/2017 |
22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 25000 |
08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/10/1512 October 2015 | 10/10/15 STATEMENT OF CAPITAL GBP 25000 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PAUL FARRANCE |
10/02/1510 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/02/1111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
11/02/1111 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/02/1111 February 2011 | SAIL ADDRESS CREATED |
11/11/1011 November 2010 | 31/01/10 STATEMENT OF CAPITAL GBP 25000 |
04/08/104 August 2010 | 31/01/10 STATEMENT OF CAPITAL GBP 25000 |
03/08/103 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DARKE |
27/07/1027 July 2010 | DIRECTOR APPOINTED MR DAVID ALBAN TAYLOR |
10/03/1010 March 2010 | CURREXT FROM 31/01/2011 TO 30/06/2011 |
31/01/1031 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DARKE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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