DESTEC 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
28/11/2428 November 2024 Accounts for a medium company made up to 2024-02-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Full accounts made up to 2023-02-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

11/01/2311 January 2023 Satisfaction of charge 009465730009 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from Mne Accounting Ltd 125 Nottingham Road Stapleford Nottingham NG9 8AT England to Destec Five Mile Lane Washingborough Lincoln Lincolnshire LN4 1AF on 2022-01-24

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 125 NOTTINGHAM ROAD M R COWDREY & CO STAPLEFORD NOTTINGHAM NG9 8AT UNITED KINGDOM

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM M R COWDREY & CO 125 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009465730009

View Document

20/09/1720 September 2017 SECRETARY APPOINTED M/S KARYN LOUISE ANDREWS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANET PORTER

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY JANET PORTER

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MISS KARYN LOUISE ANDREWS

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

22/02/1322 February 2013 AUDITORS RESIGNATIONS

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PORTER / 22/08/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET PORTER / 22/08/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN STEWART MACLACHLAN / 22/08/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET PORTER / 22/08/2012

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PORTER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET PORTER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN STEWART MACLACHLAN / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 400 DERBY ROAD NOTTINGHAM NG7 2GQ

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 10/12/00; NO CHANGE OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

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

07/12/947 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/937 May 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/93

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

13/12/9113 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/02/9113 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

15/01/8815 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/06/8712 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/07/7628 July 1976 AUTH. ALLOTMENT OF SHARES AND DEBENTURES SECURITY

View Document

14/10/7014 October 1970 ALTER MEM AND ARTS

View Document

23/01/6923 January 1969 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