Advanced company searchLink opens in new window

DACOL ENGINEERING LIMITED

Company number 06317176

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)
22 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 1 July 2024
10 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 22/07/2024.
10 Jun 2024 PSC04 Change of details for Jennifer Elaine Walker as a person with significant control on 31 May 2024
10 Jun 2024 CH03 Secretary's details changed for Jennifer Elaine Walker on 31 May 2024
10 Jun 2024 CH01 Director's details changed for Mr Russell Peter Walker on 31 May 2024
10 Jun 2024 AD01 Registered office address changed from Unit 59-61 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG to Unit 60-61 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG on 10 June 2024
06 Jun 2024 CH01 Director's details changed for Mr Russell Peter Walker on 6 June 2024
25 Jan 2024 TM01 Termination of appointment of Philip Andrew Mosley as a director on 24 January 2024
25 Jan 2024 PSC04 Change of details for Jennifer Elaine Walker as a person with significant control on 24 January 2024
25 Jan 2024 PSC07 Cessation of Philip Andrew Mosley as a person with significant control on 24 January 2024
02 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
13 Jul 2023 CH01 Director's details changed for Mr Russell Peter Walker on 12 July 2023
13 Jul 2023 CH01 Director's details changed for Mr Russell Peter Walker on 13 July 2023
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Mr Russell Peter Robles-Walker on 25 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 30 June 2020
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2020 PSC04 Change of details for Jennifer Elaine Walker as a person with significant control on 4 October 2019
01 Sep 2020 PSC01 Notification of Philip Andrew Mosley as a person with significant control on 4 October 2019
28 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates