Advanced company searchLink opens in new window

DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED

Company number 05048973

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)
25 Sep 2024 AA Full accounts made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1,000
10 Oct 2019 MR01 Registration of charge 050489730003, created on 3 October 2019
08 Oct 2019 TM01 Termination of appointment of Patricia Ann Ellen Izatt Lowry as a director on 3 October 2019
08 Oct 2019 TM01 Termination of appointment of Gary Raymond Dresser as a director on 3 October 2019
08 Oct 2019 AP01 Appointment of Mrs Katherine Jones as a director on 3 October 2019
08 Oct 2019 AP01 Appointment of Mr Rob Schofield as a director on 3 October 2019
08 Oct 2019 AP01 Appointment of Mr James Huntington as a director on 3 October 2019
08 Oct 2019 AP01 Appointment of Mr James Odran Forsythe as a director on 3 October 2019
08 Oct 2019 PSC07 Cessation of Gary Raymond Dresser as a person with significant control on 3 October 2019
08 Oct 2019 PSC02 Notification of Dunelm G&E Holdings Limited as a person with significant control on 3 October 2019
04 Oct 2019 MR01 Registration of charge 050489730002, created on 3 October 2019
03 Oct 2019 SH06 Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 71
01 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 28- transitional provisions and savings 16/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2019 SH03 Purchase of own shares.
01 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association