Advanced company searchLink opens in new window

DUTCH ENGINEERING SERVICES LIMITED

Company number 03070289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 December 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 110
01 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
19 Oct 2018 TM01 Termination of appointment of James Frederick Burrows as a director on 30 September 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CH01 Director's details changed for Mr James William Burrows on 27 February 2018
18 Sep 2017 AD01 Registered office address changed from Dutch House Pentney Lane Pentney King's Lynn Norfolk PE32 1HR to Dutch House Pentney Lane Pentney King's Lynn Norfolk PE32 1JE on 18 September 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
04 Mar 2017 CH01 Director's details changed for Mr James William Burrows on 28 February 2017
04 Mar 2017 CH01 Director's details changed for Mr James Frederick Burrows on 28 February 2017
24 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100