DERIAN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

14/05/2414 May 2024 Notification of John Stephen Smith as a person with significant control on 2023-01-01

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

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

View Accounts

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

View Accounts

02/07/212 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

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MADEN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM SECONDS FLOOR RAMSDEN HOUSE 121 DUKE STREET BARROW-IN-FURNESS CUMBRIA LA14 1XA

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 03/12/14 STATEMENT OF CAPITAL GBP 107

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 SECOND FILING WITH MUD 02/06/12 FOR FORM AR01

View Document

19/12/1319 December 2013 SECOND FILING WITH MUD 28/05/13 FOR FORM AR01

View Document

09/12/139 December 2013 01/03/12 STATEMENT OF CAPITAL GBP 106

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

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

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, 12 HARRISON STREET, BARROW IN FURNESS, LA14 1JF

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM, C/O CLARKE JEFFERIES, 105 DUKE STREET, BARROW-IN-FURNESS, CUMBRIA, LA14 1RH, UNITED KINGDOM

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM, LEMMER & COMPANY, 105 DUKE STREET, BARROW IN FURNESS, CUMBRIA, LA14 1RH

View Document

03/06/103 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: C/O LEMMER LAWRENSON ASHTON, 105 DUKE STREET, BARROW IN FUNESS, CUMBRIA LA14 1RH

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/06/06; CHANGE OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: HLB KIDSONS, DEVONSHIRE HOUSE, 36 GEORGE STREET, MANCHESTER M1 4HA

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9623 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/09/962 September 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/11/951 November 1995 EXEMPTION FROM APPOINTING AUDITORS 15/12/94

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 61 MARITIME ROAD, STOCKTON ON TEES, CLEVELAND, TS18 2EX

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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

07/07/947 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/941 July 1994 COMPANY NAME CHANGED LOTRAIL SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 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