DICE CONSULTING ENGINEERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-14 with updates |
17/06/2517 June 2025 | Change of details for Mr Rajbir Singh Somal as a person with significant control on 2025-06-01 |
17/06/2517 June 2025 | Change of details for Mr Wayne Oakes as a person with significant control on 2025-06-01 |
16/06/2516 June 2025 | Registered office address changed from 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Nottingham NG1 1PU United Kingdom to Third Floor, the Courtyard 35-37 st Mary’S Gate Nottingham Nottinghamshire NG1 1PU on 2025-06-16 |
16/06/2516 June 2025 | Director's details changed for Mr Rajbir Singh Somal on 2025-06-01 |
16/06/2516 June 2025 | Director's details changed for Mr Wayne Oakes on 2025-06-01 |
06/06/256 June 2025 | Change of details for Mr Wayne Oakes as a person with significant control on 2025-06-06 |
06/06/256 June 2025 | Director's details changed for Mr Rajbir Singh Somal on 2025-06-06 |
06/06/256 June 2025 | Director's details changed for Mr Wayne Oakes on 2025-06-06 |
06/06/256 June 2025 | Change of details for Mr Rajbir Singh Somal as a person with significant control on 2025-06-06 |
06/06/256 June 2025 | Registered office address changed from 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Notttingham NG1 1PU United Kingdom to 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Nottingham NG1 1PU on 2025-06-06 |
22/05/2522 May 2025 | Change of details for Mr Wayne Oakes as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Change of details for Mr Rajbir Singh Somal as a person with significant control on 2025-05-22 |
22/05/2522 May 2025 | Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 3rd Floor the Court Yard 35 / 37 st Marys Gate Lace Market Notttingham NG1 1PU on 2025-05-22 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
26/04/2326 April 2023 | Amended total exemption full accounts made up to 2022-08-31 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
22/09/2022 September 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
28/02/2028 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE OAKES / 13/06/2019 |
13/05/1913 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH SOMAL / 25/10/2018 |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH SOMAL / 25/10/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR WAYNE ANTONY OAKES |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTONY OAKES / 14/06/2018 |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 113 CLEVELAND AVENUE KETTERING NORTHAMPTONSHIRE NN16 9JJ UNITED KINGDOM |
18/08/1718 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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