D.S.T. PATTERN AND ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

11/07/2411 July 2024 Appointment of Mr Karl Anthony Wilkinson as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Kevin John Joseph Callus as a director on 2024-07-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

04/03/244 March 2024 Director's details changed for Mr. Jeffrey Lee Powell on 2024-03-04

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of John Davidson as a secretary on 2023-08-16

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/04/228 April 2022 Termination of appointment of Eric Thomas Langevin as a director on 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAINTER

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR. JEFFREY LEE POWELL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 PREVSHO FROM 02/01/2018 TO 31/12/2017

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN JOSEPH CALLUS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD CHAMBERS

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 2 January 2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM P.O. BOX 6, RIVERSIDE WORKS WOODHILL ROAD BURY LANCASHIRE BL8 1DF

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDREW CHAMBERS / 19/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDREW CHAMBERS / 19/05/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ERIC T LANGEVIN

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR JON W PAINTER

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIDSON / 19/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS OBRIEN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINVILLE

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL OBRIEN / 04/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY RAINVILLE / 04/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: P.O. BOX 6 RIVERSIDE WORKS WOODHILL ROAD BURY LANCASHIRE BL8 1DF

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/04

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 COMPANY NAME CHANGED VICKERYS HOLDINGS LIMITED. CERTIFICATE ISSUED ON 26/11/98

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 53 NORMAN ROAD GREENWICH LONDON SE10 9QD

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 AUDITOR'S RESIGNATION

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/01

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: HARLAND HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKS , MK9 1LF

View Document

13/11/9213 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/92

View Document

10/09/9210 September 1992 £ NC 550000/750000 10/08/92

View Document

06/07/926 July 1992 £ NC 350000/550000 13/06/92

View Document

06/07/926 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/92

View Document

18/06/9218 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 38 FINSBURY SQUARE LONDON EC2A 1PX

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

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