Advanced company searchLink opens in new window

DECOM ENGINEERING LTD

Company number NI608292

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
25 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
21 Dec 2022 AP01 Appointment of Mr Keith Michael Mcdermott as a director on 29 November 2022
08 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 13,459
30 Nov 2022 MR04 Satisfaction of charge NI6082920001 in full
30 Nov 2022 MR01 Registration of charge NI6082920002, created on 29 November 2022
25 Oct 2022 MR01 Registration of charge NI6082920001, created on 24 October 2022
27 Jul 2022 AA Micro company accounts made up to 31 July 2021
25 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
30 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/07/2022
22 Mar 2022 SH06 Cancellation of shares. Statement of capital on 3 June 2021
  • GBP 12,183
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 14,076
23 Aug 2021 MA Memorandum and Articles of Association
20 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 13,037
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
01 Feb 2021 AA Micro company accounts made up to 31 July 2020
09 Nov 2020 AP01 Appointment of Mr James Martin Conway as a director on 9 November 2020