DJM ENGINEERING (UK) LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MILLS / 06/03/2015

View Document

07/04/167 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 05/03/13 NO CHANGES

View Document

17/06/1317 June 2013 DISS REQUEST WITHDRAWN

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED BERYL MARY MILLS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID JOHN MILLS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM IRWELL HOUSE 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA UNITED KINGDOM

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

05/03/085 March 2008 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