DETAIL DESIGN 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
10/07/2510 July 2025 NewAppointment of Mr Stephen Biddlestone as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Garry Richard Shew as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Lars Hagbard Gronkjaer as a director on 2025-07-10

View Document

06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

03/03/253 March 2025 Cessation of D.D.E. (Holdings) Limited as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Notification of Nordomatic Uk Ltd as a person with significant control on 2025-02-28

View Document

27/02/2527 February 2025 Statement of capital on 2025-02-27

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Termination of appointment of David Patrick Connell as a director on 2024-10-01

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Change of share class name or designation

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Particulars of variation of rights attached to shares

View Document

09/05/249 May 2024 Director's details changed for Mr Garry Richard Shew on 2024-04-30

View Document

09/05/249 May 2024 Director's details changed for Mr Gary Richard Shrew on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of David John Gould as a director on 2024-04-30

View Document

08/05/248 May 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

08/05/248 May 2024 Termination of appointment of Simon Keith Baines as a director on 2024-04-30

View Document

08/05/248 May 2024 Termination of appointment of Jonathan Ross Kilpatrick as a director on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mr David Patrick Connell as a director on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mr Gary Richard Shrew as a director on 2024-04-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Julie Anne Baines as a secretary on 2022-01-01

View Document

23/11/2123 November 2021 Total exemption 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

02/12/202 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/07/1820 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

07/11/177 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/02/1211 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE BAINES / 26/01/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOULD / 26/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH BAINES / 26/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROSS KILPATRICK / 26/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 01/02/98; CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/03/965 March 1996 RE SHARES 15/01/96

View Document

05/03/965 March 1996 NC INC ALREADY ADJUSTED 15/01/96

View Document

05/03/965 March 1996 ALTER MEM AND ARTS 15/01/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/02/9427 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 £ IC 5000/3000 05/10/93 £ SR 2000@1=2000

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 SECRETARY RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRS AGREEMENT 05/10/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW SECRETARY APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/02/9125 February 1991 ALTER MEM AND ARTS 05/02/91

View Document

25/02/9125 February 1991 REGISTERED OFFICE CHANGED ON 25/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/02/9125 February 1991 £ NC 1000/100000 05/02/91

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED GOLDENBRIGHT LIMITED CERTIFICATE ISSUED ON 25/02/91

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/91

View Document

01/02/911 February 1991 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