DALES ENGINEERING SERVICES LIMITED
Company number SC107948
- Company Overview for DALES ENGINEERING SERVICES LIMITED (SC107948)
- Filing history for DALES ENGINEERING SERVICES LIMITED (SC107948)
- People for DALES ENGINEERING SERVICES LIMITED (SC107948)
- Charges for DALES ENGINEERING SERVICES LIMITED (SC107948)
- More for DALES ENGINEERING SERVICES LIMITED (SC107948)
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) |
---|---|---|---|
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
24 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
18 Nov 2016 | CH04 | Secretary's details changed for Masson & Glennie on 1 November 2016 | |
07 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
19 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
07 May 2015 | TM01 | Termination of appointment of Charles Lawson as a director on 23 April 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
11 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mrs Jacqueline Bell Duncan on 25 October 2013 | |
25 Feb 2014 | CH01 | Director's details changed for William George Duncan on 25 October 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|