DJP CONSULTING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Christopher Gerald Fitton on 2025-03-24

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/04/252 April 2025 Registered office address changed from The Grange Pilcorn Street Wedmore BS28 4AW England to 240 - 248 West Street Bedminster Bristol BS3 3NE on 2025-04-02

View Document

25/03/2525 March 2025 Registered office address changed from 240-248 West Street Bedminster Bristol BS3 3NE to The Grange Pilcorn Street Wedmore BS28 4AW on 2025-03-25

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Change of details for Mr Christopher Gerald Fitton as a person with significant control on 2024-09-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

19/12/2219 December 2022 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/11/2023 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/2023 November 2020 COMPANY NAME CHANGED DJP PROPERTY HOLDINGS LTD CERTIFICATE ISSUED ON 23/11/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 11/02/20 STATEMENT OF CAPITAL GBP 40

View Document

06/03/206 March 2020 ISSUE SHARES 11/02/2020

View Document

27/02/2027 February 2020 COMPANY NAME CHANGED DJP CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 27/02/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

30/01/2030 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/2030 January 2020 CHANGE OF NAME 23/01/2020

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079934410003

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079934410002

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CESSATION OF ADRIAN THOMAS HILLIER AS A PSC

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILLIER

View Document

29/10/1829 October 2018 CESSATION OF DONALD LESLIE RIX AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GERALD FITTON

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD RIX

View Document

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER GERALD FITTON

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information