DC ENGINEERING & MANUFACTURING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

19/06/2419 June 2024 Director's details changed for Mrs Vivienne King on 2024-06-01

View Document

19/06/2419 June 2024 Change of details for Mr Melvyn Charles King as a person with significant control on 2024-06-01

View Document

19/06/2419 June 2024 Change of details for Mrs Vivienne King as a person with significant control on 2024-06-01

View Document

19/06/2419 June 2024 Secretary's details changed for Mrs Vivienne King on 2024-06-01

View Document

19/06/2419 June 2024 Director's details changed for Mr Melvyn Charles King on 2024-06-01

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELLER

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WELLER / 05/01/2010

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY, CHURCH STREET ST NEOTS CAMBS PE19 2HT

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 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