Advanced company searchLink opens in new window

DLR ELASTOMER ENGINEERING HOLDINGS LTD

Company number 10203457

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)
08 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2024 PSC02 Notification of Dlr Ee Hh Ltd as a person with significant control on 26 March 2024
04 Apr 2024 PSC07 Cessation of Rubber Technologies Ltd as a person with significant control on 26 March 2024
26 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with updates
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
29 Dec 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
31 Aug 2021 AP01 Appointment of Mr John Robert Christopher Chadwick as a director on 26 August 2021
23 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
21 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
14 Jul 2021 TM01 Termination of appointment of Stephen Haycock as a director on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Gary William Burton as a director on 2 July 2021
06 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
24 Jan 2021 PSC05 Change of details for Rubber Technologies Ltd as a person with significant control on 22 December 2020
06 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
07 Nov 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 21.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Stephen Haycock as a director on 7 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 19/08/2020