D.S. ENGINEERING (WITHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2023-08-06

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2023-08-06

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2023-08-06

View Document

11/06/2411 June 2024 Notification of Penelope Anne Staines as a person with significant control on 2023-08-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

21/07/2321 July 2023 Director's details changed for Mr David Staines on 2023-07-21

View Document

21/07/2321 July 2023 Secretary's details changed for Marcus Staines on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr Marcus Staines on 2023-07-21

View Document

21/07/2321 July 2023 Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to 7 Crittall Road Witham Essex CM8 3DR on 2023-07-21

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARCUS STAINES / 01/07/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS STAINES / 01/07/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS STAINES / 01/07/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR MARCUS STAINES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MARCUS STAINES

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD, EASTWOOD LEIGH ON SEA ESSEX SS9 5PS

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/08/04

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 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