Advanced company searchLink opens in new window

DCL CONSULTING ENGINEERS LTD

Company number 03875604

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)
09 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
03 Feb 2021 AP01 Appointment of Mr Alexander Nikolas Ozegovic as a director on 1 February 2021
08 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
08 Jun 2020 AD01 Registered office address changed from 22 School Lane Sherington Newport Pagnell Buckinghamshire MK16 9NF to Unit 6, the School House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 8 June 2020
21 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 TM01 Termination of appointment of James Bates as a director on 3 January 2020
14 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
20 Aug 2019 CH04 Secretary's details changed for Pomfrey Accountants Ltd on 19 August 2019
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
06 Jun 2018 AP04 Appointment of Pomfrey Accountants Ltd as a secretary on 6 June 2018
06 Jun 2018 TM02 Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 6 June 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
28 Mar 2018 TM01 Termination of appointment of Philip Simmonds as a director on 12 November 2017
28 Mar 2018 CH01 Director's details changed for Mr Frank Robert Bates on 12 November 2017
17 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015