DTH 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
08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Director's details changed for Mr Robert David Hooton on 2021-06-23

View Document

29/06/2129 June 2021 Change of details for Mr Robert David Hooton as a person with significant control on 2021-06-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

07/10/197 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 CESSATION OF DAVID THOMAS HOOTON AS A PSC

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056402810002

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056402810001

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HOOTON / 29/11/2013

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS HOOTON / 29/11/2013

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HOOTON / 29/11/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR SHAUN LAYDEN

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1120 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/12/1022 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MALLENDER / 30/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOOTON / 30/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS HOOTON / 30/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 139 CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7AD

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 £ NC 1000/10000 30/11/05

View Document

30/11/0530 November 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