DOBSON ENGINEERING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/02/1524 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 1 COOPERS CLOSE EAST WELLOW ROMSEY HAMPSHIRE SO51 6AZ UNITED KINGDOM |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLAIR DOBSON / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SHEENA DOBSON / 05/03/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM GLEN GLEA, PORTSMOUTH ROAD BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8EQ |
27/02/0927 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/08/0720 August 2007 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 5 THE CORNICHE, SANDGATE FOLKESTONE KENT CT20 3TA |
19/03/0719 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
26/09/0326 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/03/033 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0218 February 2002 | DIRECTOR RESIGNED |
18/02/0218 February 2002 | SECRETARY RESIGNED |
14/02/0214 February 2002 | 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