- Company Overview for DETAIL DESIGN ENGINEERING LIMITED (02579170)
- Filing history for DETAIL DESIGN ENGINEERING LIMITED (02579170)
- People for DETAIL DESIGN ENGINEERING LIMITED (02579170)
- More for DETAIL DESIGN ENGINEERING LIMITED (02579170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Jonathan James Ward as a director on 11 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mrs Jamila Hussain-Flanagan as a director on 11 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Andrew Paul Powell as a director on 11 February 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Mark Andrew Allen as a director on 11 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
09 Feb 2022 | TM02 | Termination of appointment of Julie Anne Baines as a secretary on 1 January 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|