DJM ENGINEERING (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/09/2529 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | Application to strike the company off the register |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-05 with no updates |
| 15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILLS / 06/03/2015 |
| 07/04/167 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/04/1414 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 02/10/132 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 08/08/138 August 2013 | 05/03/13 NO CHANGES |
| 17/06/1317 June 2013 | DISS REQUEST WITHDRAWN |
| 26/03/1326 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/03/1314 March 2013 | APPLICATION FOR STRIKING-OFF |
| 27/11/1227 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 03/04/123 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 03/01/123 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 08/04/118 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 24/11/1024 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 21/04/1021 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 03/01/103 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 27/03/0927 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | SECRETARY APPOINTED BERYL MARY MILLS |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED DAVID JOHN MILLS |
| 11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM IRWELL HOUSE 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA UNITED KINGDOM |
| 08/03/088 March 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
| 08/03/088 March 2008 | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED |
| 05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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