DJP CONSULTING ENGINEERS LIMITED

240-248 West Street 240-248 West Street, Bristol, BS3 3NE
StatusACTIVE
Company No.07993441
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

DJP CONSULTING ENGINEERS LIMITED is an active private limited company with number 07993441. It was incorporated 12 years, 3 months, 26 days ago, on 16 March 2012. The company address is 240-248 West Street 240-248 West Street, Bristol, BS3 3NE.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2022

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-11

Capital : 40 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-01-31

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079934410003

Charge creation date: 2019-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079934410002

Charge creation date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Gerald Fitton

Notification date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Thomas Hillier

Cessation date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Leslie Rix

Cessation date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Thomas Hillier

Termination date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Leslie Rix

Termination date: 2018-10-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gerald Fitton

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIZZLY TOOLS LIMITED

UNIT 3 BELDRAY PARK,BILSTON,WV14 7NH

Number:06762640
Status:ACTIVE
Category:Private Limited Company

LUXURY CARS BIRMINGHAM LTD

188 LADYPOOL ROAD,BIRMINGHAM,B12 8JS

Number:11965423
Status:ACTIVE
Category:Private Limited Company

MARSHALL AUTO SPARES LTD

62 STENHOUSE STREET WEST,EDINBURGH,EH11 3QT

Number:SC597441
Status:ACTIVE
Category:Private Limited Company
Number:CE005507
Status:ACTIVE
Category:Charitable Incorporated Organisation

SAMELS LIMITED

21 CLARENCE ROAD,ISLE OF WIGHT,PO32 6EP

Number:04643186
Status:ACTIVE
Category:Private Limited Company

TERMINUZ LIMITED

NEW DELIGHT PUDSEY ROAD,TODMORDEN,OL14 8NT

Number:08110714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source