DOMUS ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

19/08/2519 August 2025 NewChange of details for Cedar Property Investments Ltd as a person with significant control on 2025-08-19

View Document

31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

16/04/2516 April 2025 Registration of charge 044936780003, created on 2025-04-16

View Document

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

View Accounts

24/02/2424 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Director's details changed for Mr Yogesh Dewan on 2023-09-04

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Registered office address changed from 1st Floor, Kenville House Unit 3 Spring Villa Park, Spring Villa Road Edgware Middx HA8 7EB England to 3 Lyttelton Road London N2 0DR on 2023-02-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 26/01/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 26/01/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH DEWAN / 01/01/2018

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SUITE 41 THE BRENTANO SUITES CATALYST HOUSE, 720 CENTENNIAL COURT, CENTENNIAL PARK ELSTREE HERTS WD6 3SY

View Document

04/04/174 April 2017 Registered office address changed from , Suite 41 the Brentano Suites Catalyst House,, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY to 3 Lyttelton Road London N2 0DR on 2017-04-04

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/08/149 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Registered office address changed from , Unit 3 Apex Point Travellers Lane, Welham Green, North Mymms, Hatfield, Herts, AL9 7HB, England on 2011-02-11

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT 3 APEX POINT TRAVELLERS LANE WELHAM GREEN, NORTH MYMMS HATFIELD HERTS AL9 7HB ENGLAND

View Document

13/01/1113 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1026 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual return made up to 24 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008

View Document

21/08/0821 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 3 APEX POINT TRAVELLERS LANE WELHAM GREEN, NORTH MYMMS HATFIELD HERTS AL9 7HB

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 17 STATION ROAD LONDON N3 2SB

View Document

21/08/0821 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 NC INC ALREADY ADJUSTED 31/05/07

View Document

01/07/081 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 GBP NC 1000/50000 31/05/2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/08/046 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

27/05/0427 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 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