DECCAN ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 07624039 |
Category | Private Limited Company |
Incorporated | 06 May 2011 |
Age | 13 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
DECCAN ENGINEERING LIMITED is an active private limited company with number 07624039. It was incorporated 13 years, 2 months ago, on 06 May 2011. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 29 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-31
Officer name: Mr Arnold Simpson
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arnold Simpson
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ABERCORN LEGAL SERVICES LIMITED
BISHOP HOUSE,BRECON,LD3 7DG
Number: | 09194538 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,SALFORD,M50 1DR
Number: | 09687640 |
Status: | ACTIVE |
Category: | Private Limited Company |
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 10195988 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKLEES FEDERATION OF TENANTS AND RESIDENTS ASSOCIATIONS LTD
C/O POPPLETON & APPLEBY THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL
Number: | 02591908 |
Status: | LIQUIDATION |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MARTIN ELECTRICAL SERVICES (STIRLING) LTD.
4 SETON DRIVE,STIRLING,FK7 7RL
Number: | SC350120 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW
Number: | 11426770 |
Status: | ACTIVE |
Category: | Private Limited Company |