DJB 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
29/07/2529 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Registered office address changed from PO Box 4385 10869064 - Companies House Default Address Cardiff CF14 8LH to 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 2025-01-22

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Registered office address changed to PO Box 4385, 10869064 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-24

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

06/08/206 August 2020 SAIL ADDRESS CREATED

View Document

06/08/206 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR REG PSC

View Document

06/08/206 August 2020 CESSATION OF RENATA FRANKOWSKA AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR RENATA FRANKOWSKA

View Document

02/12/192 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS MARTA BAKOWSKA

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/11/185 November 2018 Registered office address changed from , 9 Regent Street, Leamington Spa, CV32 5HG, England to PO Box 4385 Cardiff CF14 8LH on 2018-11-05

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 14 WILMAN CLOSE COVENTRY WEST MIDLANDS CV4 9WQ ENGLAND

View Document

05/11/185 November 2018 Registered office address changed from , 14 Wilman Close, Coventry, West Midlands, CV4 9WQ, England to PO Box 4385 Cardiff CF14 8LH on 2018-11-05

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 9 REGENT STREET LEAMINGTON SPA CV32 5HG ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENATA FRANKOWSKA

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ FRANKOWSKI / 26/03/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BAKOWSKI / 26/03/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MRS MARTA BAKOWSKA / 26/03/2018

View Document

26/07/1826 July 2018 CESSATION OF GRZEGORZ FRANKOWSKI AS A PSC

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARTA BAKOWSKA / 21/02/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 3 RHOS LLANTWIT CAERPHILLY CAERFFILI CF83 3GJ WALES

View Document

26/03/1826 March 2018 Registered office address changed from , 3 Rhos Llantwit, Caerphilly, Caerffili, CF83 3GJ, Wales to PO Box 4385 Cardiff CF14 8LH on 2018-03-26

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BAKOWSKI / 21/02/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL BAKOWSKI / 21/02/2018

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS RENATA FRANKOWSKA

View Document

24/10/1724 October 2017 Registered office address changed from , 55 Dalehouse Lane, Kenilworth, CV8 2EP, England to PO Box 4385 Cardiff CF14 8LH on 2017-10-24

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARTA BAKOWSKA / 20/09/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 55 DALEHOUSE LANE KENILWORTH CV8 2EP ENGLAND

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL BAKOWSKI / 20/09/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BAKOWSKI / 20/09/2017

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information