DYER ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Richard Charles Stuart Larder as a director on 2025-07-16

View Document

23/07/2523 July 2025 NewTermination of appointment of Owen David Mcfarlane as a director on 2025-07-16

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/10/2431 October 2024 Full accounts made up to 2024-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

09/01/239 January 2023 Appointment of Mr Laurence Ramsay Provost as a director on 2023-01-03

View Document

06/12/226 December 2022 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Appointment of Mr Richard Charles Stuart Larder as a director on 2022-01-01

View Document

02/12/212 December 2021 Appointment of Mr Owen Mcfarlane as a director on 2021-12-01

View Document

10/11/2110 November 2021 Termination of appointment of Leigh Foulger as a director on 2021-10-28

View Document

22/06/2122 June 2021 Satisfaction of charge 021867400009 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE FRASER

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR LEIGH FOULGER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021867400010

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR JAMIE FRASER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021867400009

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER ROBSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/03/185 March 2018 CESSATION OF RICHARD GRAHAM BRADLEY AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPRB HOLDINGS LIMITED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRAHAM BRADLEY

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

05/08/165 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021867400008

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DYER

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR GRAEME JAMES PARKINS

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021867400007

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ADOPT ARTICLES 12/04/2013

View Document

21/05/1321 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARNOLD DYER / 27/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME NICOL

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR BILL GERMANEY

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR RICHARD GRAHAM BRADLEY

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR BILL GERMANEY

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK GREAVES

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES

View Document

01/09/101 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD DYER / 01/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT CAMPBELL NICOL / 01/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GREAVES / 01/11/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 01/11/2009

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR MARK BROWN

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARGARET CAROLINE CRADDOCK LOGGED FORM

View Document

08/05/098 May 2009 SECRETARY APPOINTED MARK ANDREW GREAVES

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MARGARET CAROLINE CRADDOCK

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED GRAEME ROBERT CAMPBELL NICOL

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MARK ANDREW GREAVES

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MARGARET GRIEVESON / 02/02/2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 £ NC 1000/500000 09/06

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 09/06/00

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/979 June 1997 COMPANY NAME CHANGED ANFAB ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

04/05/974 May 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/05/97

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 EXEMPTION FROM APPOINTING AUDITORS 27/11/89

View Document

21/12/8921 December 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 12 MORRISON INDUSTRIAL ESTATE STANLEY CO DURHAM DH9 7RU

View Document

11/02/8811 February 1988 WD 14/01/88 PD 12/11/87--------- £ SI 2@1

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/8710 December 1987 ALTER MEM AND ARTS 101187

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/12/8710 December 1987 ALTER MEM AND ARTS 101187

View Document

02/12/872 December 1987 COMPANY NAME CHANGED SIGNTRAIL LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

02/11/872 November 1987 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