DATA ENGINEERING PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Micro company accounts made up to 2025-01-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/09/243 September 2024 | Micro company accounts made up to 2024-01-31 |
07/03/247 March 2024 | Director's details changed for Mr Mark Eadie on 2024-03-06 |
07/03/247 March 2024 | Director's details changed for Mr Martyn Hugh Colebrook on 2024-03-07 |
05/03/245 March 2024 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR Scotland to 272 Bath Street Glasgow G2 4JR on 2024-03-05 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/11/2315 November 2023 | Appointment of Mr Mark Eadie as a director on 2023-11-14 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
03/11/233 November 2023 | Termination of appointment of Jerome Alexander Bertin as a director on 2023-11-02 |
03/11/233 November 2023 | Cessation of Jerome Alexander Bertin as a person with significant control on 2023-11-02 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
08/07/218 July 2021 | Statement of company's objects |
07/07/217 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Statement of company's objects |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 34 WOODLANDS DRIVE ELLON ABERDEENSHIRE AB41 9EN |
28/06/1928 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/10/1519 October 2015 | PREVSHO FROM 31/03/2015 TO 31/01/2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
29/09/1429 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
05/08/145 August 2014 | DIRECTOR APPOINTED MR JEROME ALEXANDER BERTIN |
15/04/1415 April 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
20/03/1420 March 2014 | COMPANY NAME CHANGED MARTYN COLEBROOK LIMITED CERTIFICATE ISSUED ON 20/03/14 |
12/02/1412 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/09/1326 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
11/10/1211 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | COMPANY NAME CHANGED ACCORD PROJECT CONSULTANTS LTD CERTIFICATE ISSUED ON 30/01/12 |
28/01/1228 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
14/10/1114 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
21/03/1121 March 2011 | COMPANY NAME CHANGED INTEGRATED COATING SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/11 |
09/03/119 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLAN |
29/11/1029 November 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 100 |
29/11/1029 November 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 100 |
29/11/1029 November 2010 | DIRECTOR APPOINTED MR CHARLES ALLAN |
28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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