DM ENGINEERING LTD

Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Dean Mcdonald on 2025-06-25

View Document

24/06/2524 June 2025 Registered office address changed from 61 William Street Kirkcaldy 61 William Street Kirkcaldy KY1 1TR Scotland to 86 Elm Park Hill of Beath Cowdenbeath Fife KY4 8FA on 2025-06-24

View Document

12/03/2512 March 2025 Amended micro company accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Appointment of Mr Dean Mcdonald as a director on 2025-02-12

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from 40 David Street, Kirkcaldy David Street Kirkcaldy KY1 1XA Scotland to 61 William Street Kirkcaldy 61 William Street Kirkcaldy KY11TR on 2024-01-22

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-04-04

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Dean Macdonald as a director on 2021-12-02

View Document

02/12/212 December 2021 Certificate of change of name

View Document

02/12/212 December 2021 Cessation of Dean Macdonald as a person with significant control on 2021-12-02

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Registered office address changed from Unit 1 Myregormie Place Myregormie Place Mitchelston Industrial Estate Kirkcaldy KY1 3NA Scotland to 40 David Street, Kirkcaldy David Street Kirkcaldy KY1 1XA on 2021-11-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 76 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1UG UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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