DLR ELASTOMER 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
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Stephen Haycock as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Gary William Burton as a director on 2021-07-02

View Document

13/07/2113 July 2021 Appointment of Mr Alexander Jan Wouterse as a director on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Resolutions

View Document

06/05/216 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR STEPHEN HAYCOCK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BURDETT

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BURDETT

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MELLING

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GARY WILLIAM BURTON

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM UNIT 1 A&B, LEYLAND BUSINESS PARK, CENTURION WAY,LEYLAND PRESTON LANCASHIRE PR25 3GR

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR APPOINTED MR PETER RICHARD MELLING

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR PETER JAMES WARDLE

View Document

13/05/1613 May 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURDETT / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT TURNER / 12/01/2016

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN BURDETT / 12/01/2016

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT TURNER

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURDETT / 12/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRR CHRISTOPHER TURNER / 12/01/2010

View Document

03/01/103 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 20

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/10/0912 October 2009 NC INC ALREADY ADJUSTED

View Document

10/10/0910 October 2009 FORM 123

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 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