DESIGN ENGINEERING AND FABRICATIONS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

09/12/159 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY JANE SANDERS

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT WEGUELIN / 09/12/2015

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR ROBERT WEGUELIN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

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

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT WEGUELIN / 11/11/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/12/111 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT WEGUELIN / 05/11/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/04/085 April 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/086 March 2008 SECRETARY APPOINTED JANE ELIZABETH SANDERS

View Document

26/02/0826 February 2008 SECRETARY RESIGNED CHRISTINA DINSMORE

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: 61 LENTUNE WAY LYMINGTON HANTS SO41 3PH

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 6 LEELANDS LOWER PENNINGTON LANE LYMINGTON HAMPSHIRE SO41 8EY

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 14 NEWBRIDGE WAY PENNINGTON LYMINGTON HAMPSHIRE SO41 8BH

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/04/073 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/11/03; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: 38 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DW

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 7 RAMLEY ROAD LYMINGTON HAMPSHIRE SO41 8HF

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 08/11/02; NO CHANGE OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/04/0223 April 2002 � NC 1000/10000 29/11/01

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 29/11/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED DESIGNS ENGINEERING AND FABRICAT IONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED DESIGN ENGINEERING AND FABRICATI ONS LIMITED CERTIFICATE ISSUED ON 19/02/01; RESOLUTION PASSED ON 22/03/01 ; RESOLUTION PASSED ON 30/01/01

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/12/00

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 COMPANY NAME CHANGED OATES SELECT SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/00; RESOLUTION PASSED ON 31/10/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 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