DLR ELASTOMER ENGINEERING HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Cessation of Rubber Technologies Ltd as a person with significant control on 2024-03-26

View Document

04/04/244 April 2024 Notification of Dlr Ee Hh Ltd as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

29/12/2229 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Certificate of change of name

View Document

21/07/2121 July 2021 Resolutions

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Haycock as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Gary William Burton as a director on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/05/216 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

24/01/2124 January 2021 PSC'S CHANGE OF PARTICULARS / RUBBER TECHNOLOGIES LTD / 22/12/2020

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 ADOPT ARTICLES 06/11/2020

View Document

04/01/214 January 2021 06/11/20 TREASURY CAPITAL GBP 0

View Document

07/11/207 November 2020 RETURN OF PURCHASE OF OWN SHARES 07/07/20 TREASURY CAPITAL GBP 21.5

View Document

19/08/2019 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR STEPHEN HAYCOCK

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BURDETT

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ALEXANDER WOUTERSE

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2018

View Document

30/07/1930 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1929 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / RUBBER TECHNOLOGIES LTD / 29/03/2018

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GARY WILLIAM BURTON

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED DEXINE LEYLAND RUBBER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MELLING

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

06/12/176 December 2017 SUB-DIVISION 17/11/17

View Document

28/11/1728 November 2017 SHARES RIGHTS/SHARES SUBDIVIDED 17/11/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT TURNER

View Document

28/06/1628 June 2016 ADOPT ARTICLES 17/06/2016

View Document

28/06/1628 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 200.00

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED JOHN BURDETT

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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