Advanced company searchLink opens in new window

ALAN DICK ENGINEERING LIMITED

Company number 01091003

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)
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Oct 2022 PSC07 Cessation of Stephen Evans as a person with significant control on 10 July 2019
07 Oct 2022 PSC02 Notification of Ade Parent Limited as a person with significant control on 10 July 2019
15 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
07 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Aug 2020 MR01 Registration of charge 010910030007, created on 14 August 2020
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
12 Jul 2019 AD01 Registered office address changed from Newton Hall Town Street Newton Cambridge CB22 7ZE to Middleton Road Heysham Morecambe Lancs LA3 2SE on 12 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
12 Jul 2019 PSC07 Cessation of Ian Mcnulty as a person with significant control on 10 July 2019
12 Jul 2019 PSC01 Notification of Stephen Evans as a person with significant control on 10 July 2019
12 Jul 2019 AP01 Appointment of Mr Stephen Evans as a director on 10 July 2019
11 Jul 2019 TM01 Termination of appointment of Ian Mcnulty as a director on 10 July 2019
11 Jul 2019 TM01 Termination of appointment of Randolph Graham Mcinnes as a director on 10 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
25 Jun 2019 CH01 Director's details changed for Randolf Graham Mcinnes on 25 June 2019
17 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Mar 2019 MR04 Satisfaction of charge 4 in full
29 Mar 2019 MR04 Satisfaction of charge 5 in full