DEXMORE ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/09/2420 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Appointment of Mrs Bridgitte Julia Carson as a director on 2023-10-31

View Document

07/11/237 November 2023 Director's details changed for Mr Andrew Carson on 2023-10-30

View Document

07/11/237 November 2023 Director's details changed for Trevor John Carson on 2023-10-30

View Document

07/11/237 November 2023 Change of details for Mr Trevor John Carson as a person with significant control on 2023-10-30

View Document

07/11/237 November 2023 Secretary's details changed for Mr Andrew Carson on 2023-10-30

View Document

07/11/237 November 2023 Change of details for Mr Andrew Carson as a person with significant control on 2023-10-30

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Andrew Carson as a director on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Mr Andrew Carson as a secretary on 2022-03-25

View Document

02/03/222 March 2022 Termination of appointment of Maurice Carson as a secretary on 2022-02-23

View Document

02/03/222 March 2022 Termination of appointment of Maurice Carson as a director on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

04/06/194 June 2019 CESSATION OF BARRY CARSON AS A PSC

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR MAURICE CARSON / 18/04/2019

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY CARSON

View Document

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 24/12/15 STATEMENT OF CAPITAL GBP 600

View Document

27/07/1627 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/07/1311 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

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

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 SAIL ADDRESS CHANGED FROM: KVE BUSINESS CENTRE FACTORY ROAD TIPTON WEST MIDLANDS DY4 9AU UNITED KINGDOM

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/06/1130 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MAURICE CARSON / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CARSON / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CARSON / 04/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CARSON / 01/10/2009

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/04/088 April 2008 PREVEXT FROM 30/06/2007 TO 30/11/2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 5TH FLOOR, SIGNET HOUSE, 49/51 FARRINGDON ROAD, LONDON, EC1M 3JP

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 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