DELAP & WALLER MECHANICAL & ELECTRICAL CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/01/2331 January 2023 Registered office address changed from 91 Clapham Road London SW9 0HY England to 24 Greville Street London EC1N 8SS on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OHAGAN

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALISTAIR SCOTT / 01/05/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN O'DOHERTY

View Document

06/03/186 March 2018 CESSATION OF WILLIAM BERNARD O'HAGAN AS A PSC

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN O'DOHERTHY / 03/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'DOHERTHY / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ALISTAIR SCOTT / 03/05/2016

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKILLOP

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKILLOP

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT OHARA

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR RUAIRI DEMPSEY

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR RYAN ALISTAIR SCOTT

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM IVOR HOUSE 29 MARGRAVINE ROAD LONDON W6 8LL

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

26/08/1526 August 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ENNIS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE KENNY

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

03/04/123 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JAMES LEE

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR STEPHEN NOEL MURRAY

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR MAURICE CHRISTOPHER KENNY

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCKILLOP / 03/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT OHARA / 03/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY ENNIS / 03/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERNARD OHAGAN / 03/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'DOHERTHY / 03/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH WEAFER

View Document

18/04/0818 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0510 August 2005 £ NC 30100/1000000 24/06/05

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 24/06/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 65 LOUDOUN ROAD ST. JOHNS WOOD LONDON NW8 ODQ

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 £ NC 100/30100 11/07/96

View Document

31/10/9631 October 1996 NC INC ALREADY ADJUSTED 11/04/96

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 RETURN MADE UP TO 03/03/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 03/03/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/02/908 February 1990 SECRETARY RESIGNED

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8916 May 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 WD 28/10/87 PD 27/08/87--------- £ SI 2@1

View Document

16/11/8716 November 1987 WD 28/10/87 AD 27/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

30/10/8730 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/08/8727 August 1987 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