DERIAN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
14/05/2414 May 2024 | Notification of John Stephen Smith as a person with significant control on 2023-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MADEN |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
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 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
18/02/1518 February 2015 | 03/12/14 STATEMENT OF CAPITAL GBP 107 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1319 December 2013 | SECOND FILING WITH MUD 02/06/12 FOR FORM AR01 |
19/12/1319 December 2013 | SECOND FILING WITH MUD 28/05/13 FOR FORM AR01 |
09/12/139 December 2013 | 01/03/12 STATEMENT OF CAPITAL GBP 106 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, 12 HARRISON STREET, BARROW IN FURNESS, LA14 1JF |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
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 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM, LEMMER & COMPANY, 105 DUKE STREET, BARROW IN FURNESS, CUMBRIA, LA14 1RH |
03/06/103 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/07/0719 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
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 |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 02/06/06; CHANGE OF MEMBERS |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/07/0520 July 2005 | RETURN MADE UP TO 02/06/05; NO CHANGE OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/07/042 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/06/0214 June 2002 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: HLB KIDSONS, DEVONSHIRE HOUSE, 36 GEORGE STREET, MANCHESTER M1 4HA |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/07/0012 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/06/008 June 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/06/996 June 1999 | RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS |
06/01/996 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/06/9811 June 1998 | RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
01/09/971 September 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/09/971 September 1997 | DIRECTOR RESIGNED |
26/08/9726 August 1997 | RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS |
23/11/9623 November 1996 | PARTICULARS OF MORTGAGE/CHARGE |
23/11/9623 November 1996 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/9620 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
02/09/962 September 1996 | RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS |
14/12/9514 December 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/9514 December 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/12/9514 December 1995 | NEW DIRECTOR APPOINTED |
14/12/9514 December 1995 | DIRECTOR RESIGNED |
01/11/951 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
01/11/951 November 1995 | EXEMPTION FROM APPOINTING AUDITORS 15/12/94 |
27/09/9527 September 1995 | NEW DIRECTOR APPOINTED |
27/09/9527 September 1995 | NEW SECRETARY APPOINTED |
27/09/9527 September 1995 | NEW DIRECTOR APPOINTED |
27/09/9527 September 1995 | REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 61 MARITIME ROAD, STOCKTON ON TEES, CLEVELAND, TS18 2EX |
26/09/9526 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/954 August 1995 | RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS |
06/02/956 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
07/07/947 July 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/07/941 July 1994 | COMPANY NAME CHANGED LOTRAIL SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/94 |
29/06/9429 June 1994 | REGISTERED OFFICE CHANGED ON 29/06/94 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU |
29/06/9429 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/9429 June 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/06/942 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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