- Company Overview for DARKE ENGINEERING LIMITED (07141359)
- Filing history for DARKE ENGINEERING LIMITED (07141359)
- People for DARKE ENGINEERING LIMITED (07141359)
- Charges for DARKE ENGINEERING LIMITED (07141359)
- More for DARKE ENGINEERING LIMITED (07141359)
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) |
---|---|---|---|
02 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
03 Feb 2023 | AD01 | Registered office address changed from Lime Kiln Lane Stilton Peterborough Cambridgeshire PE7 3SB to Lime Kiln Lane Stilton Peterborough Cambridgeshire PE7 3US on 3 February 2023 | |
29 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
15 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
21 Dec 2020 | PSC07 | Cessation of David Alban Taylor as a person with significant control on 1 February 2020 | |
21 Dec 2020 | PSC02 | Notification of Darke Engineering Holdings Limited as a person with significant control on 1 February 2020 | |
29 Oct 2020 | MR01 | Registration of charge 071413590001, created on 27 October 2020 | |
16 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | CH01 | Director's details changed for Mr David Alban Taylor on 1 January 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr David Alban Taylor on 1 January 2017 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2016
|