DIVINE 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
01/06/251 June 2025 Micro company accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Cessation of Jeevan Mathew George as a person with significant control on 2022-09-01

View Document

03/10/243 October 2024 Notification of Jomiya Vayalilkarottu George as a person with significant control on 2022-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR JEEVAN MATHEW GEORGE / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 96 LIME STREET STOKE-ON-TRENT ST4 4EF ENGLAND

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOMIYA VAYALILKAROTTU GEORGE / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEVAN MATHEW GEORGE / 14/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 DIRECTOR APPOINTED MRS JOMIYA VAYALILKAROTTU GEORGE

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 96 LIME STREET LIME STREET STOKE-ON-TRENT ST4 4EF UNITED KINGDOM

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR JEEVAN MATHEW GEORGE / 01/09/2018

View Document

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/10/1711 October 2017 SECRETARY APPOINTED MRS JOMIYA VAYALILKAROTTU GEORGE

View Document

29/08/1729 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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