E. DYER ENGINEERING LIMITED

Company Documents

DateDescription
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/186 June 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

05/06/185 June 2018 PREVSHO FROM 31/08/2018 TO 31/12/2017

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOUNIR LAHMAN / 27/04/2018

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BERNARDINI

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIEN FOURNIER-MONTGIEUX

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR THOMAS PHILIPPE AUGUSTE DUTHUIT

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MOUNIR LAHMAN

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM DRIESSEN HOUSE 5 COMMERCE WAY CROYDON SURREY CR9 4PN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR DRIESSEN AEROSPACE GROUP NV

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY WOUTER ALBERS

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DAMIEN FOURNIER-MONTGIEUX

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR THIERRY DESPRES

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR BART PULL TER GUNNE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR THIERRY DESPRES

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERTINO HEINZE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR CHRISTOPHE BERNARDINI

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR EDOUARD DE BENGY

View Document

12/08/1312 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR WOUTER ALBERS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA DYER-SANTOS

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR BART PULL TER GUNNE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY MODESTA DYER

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ROBERTINO PETER HEINZE

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN DYER

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DYER-SANTOS / 11/01/2011

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/10/101 October 2010 CORPORATE DIRECTOR APPOINTED DRIESSEN AEROSPACE GROUP NV

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRISO HORSTMEIER

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MARIA DYER-SANTOS

View Document

05/12/085 December 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY GIJSBERT KOUDIJS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MODESTA DYER

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 15/05/02; NO CHANGE OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 15/05/01; NO CHANGE OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/10/933 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 AUDITOR'S RESIGNATION

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 £ NC 25000/100000 01/11/89

View Document

08/03/908 March 1990 NC INC ALREADY ADJUSTED 01/11/89

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: HALE COURT LINCOLN,S INN LONDON WC2A 3UL

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

08/07/888 July 1988 NC INC ALREADY ADJUSTED

View Document

08/07/888 July 1988 £ NC 5000/25000 11/05/

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

19/09/8719 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8719 September 1987 REGISTERED OFFICE CHANGED ON 19/09/87 FROM: 591 LONDON ROAD NORTH CHEAM SURREY SM3 9A9

View Document

03/09/873 September 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: 7 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

05/07/865 July 1986 RETURN MADE UP TO 27/01/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

28/10/8128 October 1981 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