D.K. ENGINEERING LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE MARY COTTINGHAM / 28/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN COTTINGHAM / 28/01/2020

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY POSTLETHWAITE

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY COTTINGHAM / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 24/05/2013

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR GARRY POSTLETHWAITE

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

15/06/1215 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

02/08/112 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1114 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 11/06/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 11/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY COTTINGHAM / 11/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN COTTINGHAM / 31/10/2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY COTTINGHAM / 31/10/2009

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/05/08

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 SEC 320 PROP 11/11/05

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 AUDITOR'S RESIGNATION

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 69 HERMITAGE ROAD HITCHIN HERTFORDSHIRE SG5 1DB

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 S80A AUTH TO ALLOT SEC 14/11/98

View Document

24/03/9924 March 1999 S80A AUTH TO ALLOT SEC 14/11/98

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 6TH FLOOR 1,HANOVER SQUARE LONDON W1A 4SR

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/09/9527 September 1995 NC INC ALREADY ADJUSTED 29/08/95

View Document

27/09/9527 September 1995 £ NC 10000/100000 29/08/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: ONE HIGH STREET CHALFONT ST PETER BUCKS SL9 9QE

View Document

01/03/951 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

16/06/9216 June 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

16/06/9216 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9216 June 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ALTER MEM AND ARTS 01/05/92

View Document

27/05/9227 May 1992 ALTER MEM AND ARTS 01/05/92

View Document

27/05/9227 May 1992 £ NC 1000/10000 01/05/

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 WD 30/06/88 PD 14/01/88--------- £ SI 2@1

View Document

11/08/8811 August 1988 WD 30/06/88 AD 14/01/88--------- £ SI 98@1=98 £ IC 2/100

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/8814 January 1988 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