DUCT ENGINEERING (LUTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Termination of appointment of Christelle Florence Ludlow as a secretary on 2025-07-24

View Document

24/07/2524 July 2025 Appointment of Mr Piotr Plona as a director on 2025-07-24

View Document

24/07/2524 July 2025 Appointment of Miss Jenny Howard as a secretary on 2025-07-24

View Document

24/07/2524 July 2025 Appointment of Christelle Florence Ludlow as a director on 2025-07-24

View Document

11/11/2411 November 2024 Termination of appointment of Peter John Smith as a director on 2024-11-11

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Registration of charge 011356260005, created on 2022-01-11

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUDD LUDLOW / 30/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM CHURCH VIEW CHAMBERS 38 MARKET SQUARE TODDINGTON BEDFORDSHIRE LU5 6BS ENGLAND

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 30/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR STUART RUDD LUDLOW / 01/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 01/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUDD LUDLOW / 01/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SMITH / 01/09/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT E CRADOCK ROAD INDUSTRIAL ESTATE LUTON BEDFORDSHIRE LU4 0JF UNITED KINGDOM

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTELLE FLORENCE LUDLOW / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUDD LUDLOW / 13/05/2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT E CRADOCK ROAD INDUSTRIAL ESTATE LUTON BEDFORDSHIRE LU4 0JF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTELLE FLORENCE LUDLOW / 29/01/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUDD LUDLOW / 29/01/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 21/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED PETER JOHN SMITH

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTELLE LUDLOW

View Document

21/08/0921 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTELLE LUDLOW / 01/02/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LUDLOW / 01/02/2009

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART LUDLOW / 22/09/2008

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTELLE LUDLOW / 22/09/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: UNIT E CRADOCK ROAD LUTON BEDFORDSHIRE LU4 0JF

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 £ NC 100/200 15/01/03

View Document

17/02/0317 February 2003 NC INC ALREADY ADJUSTED 15/01/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 AUDITOR'S RESIGNATION

View Document

18/12/9818 December 1998 RETURN MADE UP TO 25/10/98; CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NC DEC ALREADY ADJUSTED 01/07/98

View Document

29/07/9829 July 1998 £ IC 100/50 01/07/98 £ SR 50@1=50

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/10/9630 October 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

18/10/8818 October 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: FIRST FLOOR ST NICHOLAS HOUSE MARKET HILL 15-17 GEORGE STREET LUTON BEDS LU1 5DJ

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

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