DAWNEDGE ENGINEERING LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

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

View Accounts

07/12/207 December 2020 12/12/19 UNAUDITED ABRIDGED

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

12/12/1912 December 2019 Annual accounts for year ending 12 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/18

View Document

12/12/1812 December 2018 Annual accounts for year ending 12 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/17

View Document

12/12/1712 December 2017 Annual accounts for year ending 12 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/16

View Document

12/12/1612 December 2016 Annual accounts for year ending 12 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 12 December 2015

View Document

12/12/1512 December 2015 Annual accounts for year ending 12 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

12/09/1512 September 2015 Annual accounts small company total exemption made up to 12 December 2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, SECRETARY DAWN WINTERBOTTOM

View Document

23/02/1523 February 2015 SECRETARY APPOINTED MR CHRISTOPHER FRANCIS WINTERBOTTOM

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS WINTERBOTTOM / 20/02/2015

View Document

12/12/1412 December 2014 Annual accounts for year ending 12 Dec 2014

View Accounts

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 12 December 2013

View Document

12/12/1312 December 2013 Annual accounts for year ending 12 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS WINTERBOTTOM / 01/12/2009

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 12 December 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 12 December 2011

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM PARK LODGE NORTH ROAD GLOSSOP DERBYSHIRE SK13 7AX

View Document

12/09/1112 September 2011 05/09/11 NO CHANGES

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 12 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 12 December 2009

View Document

30/09/1030 September 2010 05/09/10 NO CHANGES

View Document

05/02/105 February 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 12 December 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 15 ROWSLEY GROVE GAMESLEY GLOSSOP DERBYSHIRE SK13 8EL

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 12 December 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 12/12/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 15 QUEEN STREET GLOSSOP SK13 8EL

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information