DESIGN ENGINEERING WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mr Mark Sinclair on 2024-03-20

View Document

21/03/2421 March 2024 Director's details changed for Mr Alan Fraser on 2024-03-20

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/12/2311 December 2023 Satisfaction of charge SC5246250002 in full

View Document

11/12/2311 December 2023 Satisfaction of charge SC5246250001 in full

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from C/O Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL Scotland to 5/3 the Connal Building 34 West George Street Glasgow G2 1DA on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 ADOPT ARTICLES 14/01/2019

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRASER / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN FRASER / 14/12/2018

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O WDM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA UNITED KINGDOM

View Document

15/03/1715 March 2017 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/01/1619 January 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