DELLUNE 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
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Change of details for Mrs Rose Marie Ida Thompson as a person with significant control on 2023-08-31

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Termination of appointment of Adrian Stanley Thompson as a director on 2022-10-21

View Document

21/11/2221 November 2022 Cessation of Adrian Stanley Thompson as a person with significant control on 2022-10-21

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

23/09/2123 September 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

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE MARIE IDA THOMPSON / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANLEY THOMPSON / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN THOMPSON

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 4 ASHTON PLACE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1UB

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: MARKET CHAMBERS 123-124 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

27/04/9827 April 1998 S80A AUTH TO ALLOT SEC 15/04/98

View Document

27/04/9827 April 1998 S252 DISP LAYING ACC 15/04/98

View Document

27/04/9827 April 1998 S386 DISP APP AUDS 15/04/98

View Document

27/04/9827 April 1998 S369(4) SHT NOTICE MEET 15/04/98

View Document

27/04/9827 April 1998 S366A DISP HOLDING AGM 15/04/98

View Document

14/04/9814 April 1998 AUDITOR'S RESIGNATION

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

11/08/9711 August 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/12/96

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 12 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO14 7EB

View Document

12/03/9712 March 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: MARKET CHAMBERS 123-124 HIGH STREET SOUTHAMPTON HAMPSHIRE SO1 0AA

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94

View Document

22/04/9322 April 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 31 CARLON CRESCENT SOUTHAMTON SO1 2EW

View Document

07/06/897 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • ELECTRIX CENTRAL LTD


  • 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