DSA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

28/09/2128 September 2021 Appointment of Joseph Barry Boniface Ward as a director on 2021-09-20

View Document

28/09/2128 September 2021 Appointment of Mr Christopher Conrad Munn as a director on 2021-09-20

View Document

28/09/2128 September 2021 Appointment of Mr Christian Michael Baker as a director on 2021-09-20

View Document

27/09/2127 September 2021 Director's details changed for Nicholas Polihronidis on 2021-09-20

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID IRA STILLMAN / 07/02/2017

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STILLMAN / 07/02/2014

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055194440007

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 2ND FLOOR 77-79 FARRINGDON ROAD LONDON EC1M 3JU

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055194440006

View Document

03/09/143 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

03/09/143 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

03/09/143 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

03/09/143 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD KEELING

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STILLMAN / 06/11/2013

View Document

13/08/1313 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM DALLAS / 29/01/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / TIM DALLAS / 29/01/2013

View Document

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 27/08/10 STATEMENT OF CAPITAL GBP 182000 27/08/10 STATEMENT OF CAPITAL USD 1000

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM DALLAS / 27/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS POLIHRONIDIS / 27/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEORGE KEELING / 27/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JAMES / 27/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STILLMAN / 27/07/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 19/10/07

View Document

24/10/0724 October 2007 £ NC 0/200 19/10/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: GREAT TITCHFIELD HOUSE 3RD FLOOR 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: FLAT A, 114 LORDSHIP ROAD LONDON N16 0QP

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 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