DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
08/01/208 January 2020 | 03/10/19 STATEMENT OF CAPITAL GBP 1000 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050489730003 |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNELM G&E HOLDINGS LIMITED |
08/10/198 October 2019 | DIRECTOR APPOINTED MR JAMES ODRAN FORSYTHE |
08/10/198 October 2019 | DIRECTOR APPOINTED MR JAMES HUNTINGTON |
08/10/198 October 2019 | DIRECTOR APPOINTED MR ROB SCHOFIELD |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GARY DRESSER |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOWRY |
08/10/198 October 2019 | DIRECTOR APPOINTED MRS KATHERINE JONES |
08/10/198 October 2019 | CESSATION OF GARY RAYMOND DRESSER AS A PSC |
04/10/194 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050489730002 |
03/10/193 October 2019 | 16/01/17 STATEMENT OF CAPITAL GBP 71 |
01/10/191 October 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/09/1916 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/08/191 August 2019 | ADOPT ARTICLES 16/07/2019 |
26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
03/03/173 March 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 760 |
08/12/168 December 2016 | 30/09/16 STATEMENT OF CAPITAL GBP 171 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
16/03/1616 March 2016 | APPOINTMENT TERMINATED, SECRETARY MICHAEL COCKERTON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/03/1518 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/08/135 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND DRESSER / 05/08/2013 |
05/08/135 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COCKERTON / 05/08/2013 |
15/03/1315 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA |
21/02/1221 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
13/12/1113 December 2011 | 27/10/10 STATEMENT OF CAPITAL GBP 101 |
08/12/118 December 2011 | SECOND FILING WITH MUD 19/02/11 FOR FORM AR01 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/03/1131 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
02/11/102 November 2010 | ADOPT ARTICLES 27/10/2010 |
01/10/101 October 2010 | DIRECTOR APPOINTED PATRICIA ANN ELLEN IZATT LOWRY |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/05/0610 May 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0524 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/03/0529 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | MEMORANDUM OF ASSOCIATION |
27/04/0427 April 2004 | COMPANY NAME CHANGED SPEEDBACK LIMITED CERTIFICATE ISSUED ON 27/04/04 |
03/04/043 April 2004 | DIRECTOR RESIGNED |
03/04/043 April 2004 | NEW SECRETARY APPOINTED |
03/04/043 April 2004 | NEW DIRECTOR APPOINTED |
03/04/043 April 2004 | NEW DIRECTOR APPOINTED |
03/04/043 April 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
19/02/0419 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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