DENMEAD ENGINEERING LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA ATHENEA DAUGHTREY / 01/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SHAYNE PHILIP LEONARD DAUGHTREY / 01/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHAYNE PHILIP LEONARD DAUGHTREY / 01/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ATHENE DAUGHTREY

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAYNE PHILLIP, LEONARD DAUGHTREY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAYNE PHILIP LEONARD DAUGHTREY / 01/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA ATHENEA DAUGHTREY / 01/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAYNE PHILIP LEONARD DAUGHTREY / 01/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CURRSHO FROM 07/03/2018 TO 07/02/2018

View Document

30/11/1730 November 2017 PREVSHO FROM 31/03/2017 TO 07/03/2017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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