DUNCAN ENGINEERING & DESIGN LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/09/2313 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
15/12/2215 December 2022 | Registered office address changed from 20 Ambleside Close Bromborough Wirral Merseyside CH62 7JF United Kingdom to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2022-12-15 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | DIRECTOR APPOINTED MRS CELESTE DUNCAN |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/05/1621 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 15 LANGFIELD GROVE BROMBOROUGH WIRRAL MERSEYSIDE CH62 6EG |
28/05/1528 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/06/125 June 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER DUNCAN / 07/06/2011 |
07/06/117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CELESTE JAYNE DUNCAN / 07/06/2011 |
07/06/117 June 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER DUNCAN / 21/03/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / CELESTE WALKER / 31/03/2008 |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | DIRECTOR RESIGNED |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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