D & G ELECTRICAL ENGINEERING LIMITED
Company number 03545462
- Company Overview for D & G ELECTRICAL ENGINEERING LIMITED (03545462)
- Filing history for D & G ELECTRICAL ENGINEERING LIMITED (03545462)
- People for D & G ELECTRICAL ENGINEERING LIMITED (03545462)
- Charges for D & G ELECTRICAL ENGINEERING LIMITED (03545462)
- More for D & G ELECTRICAL ENGINEERING LIMITED (03545462)
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) |
---|---|---|---|
14 Jan 2025 | PSC05 | Change of details for Cpm Packaging Ltd as a person with significant control on 10 January 2025 | |
13 Jan 2025 | AD01 | Registered office address changed from Unit 1 Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 125 Wood Street London EC2V 7AW on 13 January 2025 | |
08 Jan 2025 | PSC07 | Cessation of Greenbank Technology Limited as a person with significant control on 31 December 2024 | |
08 Jan 2025 | PSC02 | Notification of Cpm Packaging Ltd as a person with significant control on 31 December 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Jun 2024 | AP01 | Appointment of Mr Sean Callison as a director on 16 May 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Douglas Ostrich as a director on 16 May 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
17 Sep 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 September 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from Unit Bs3/4 Junction 7 Business Park Clayton-Le-Moors Accrington Lancashire BB5 5JW to Unit 1 Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 13 August 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
13 Feb 2019 | PSC02 | Notification of Greenbank Technology Limited as a person with significant control on 5 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Duncan-Graham Holdings Limited as a person with significant control on 5 February 2019 | |
08 Feb 2019 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2019 | TM01 | Termination of appointment of Duncan Whitaker as a director on 5 February 2019 |