Based in London, Dsa Engineering Ltd was registered on 27 July 2005, it's status is listed as "Active". The companies directors are Dallas, Tim, Polihronidis, Nicholas, Stillman, David Ira, James, Richard Anthony, Keeling, Howard George. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALLAS, Tim | 27 July 2005 | - | 1 |
POLIHRONIDIS, Nicholas | 27 July 2005 | - | 1 |
STILLMAN, David Ira | 19 October 2005 | - | 1 |
JAMES, Richard Anthony | 15 August 2005 | 30 June 2020 | 1 |
KEELING, Howard George | 01 August 2006 | 30 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 27 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 03 May 2019 | |
PSC04 - N/A | 05 December 2018 | |
CH01 - Change of particulars for director | 28 November 2018 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
MR01 - N/A | 29 December 2017 | |
CS01 - N/A | 09 August 2017 | |
AD01 - Change of registered office address | 20 June 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 04 August 2015 | |
MR04 - N/A | 24 November 2014 | |
MR04 - N/A | 24 November 2014 | |
MR04 - N/A | 24 November 2014 | |
MR04 - N/A | 24 November 2014 | |
MR04 - N/A | 24 November 2014 | |
AA - Annual Accounts | 07 November 2014 | |
MR01 - N/A | 02 October 2014 | |
MR05 - N/A | 03 September 2014 | |
MR05 - N/A | 03 September 2014 | |
MR05 - N/A | 03 September 2014 | |
MR05 - N/A | 03 September 2014 | |
AR01 - Annual Return | 22 August 2014 | |
TM01 - Termination of appointment of director | 04 August 2014 | |
AA - Annual Accounts | 18 March 2014 | |
CH01 - Change of particulars for director | 06 November 2013 | |
AR01 - Annual Return | 13 August 2013 | |
CH01 - Change of particulars for director | 13 August 2013 | |
AA - Annual Accounts | 21 March 2013 | |
CH03 - Change of particulars for secretary | 19 February 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 13 August 2011 | |
AR01 - Annual Return | 11 August 2011 | |
SH01 - Return of Allotment of shares | 11 August 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 12 May 2008 | |
RESOLUTIONS - N/A | 24 October 2007 | |
RESOLUTIONS - N/A | 24 October 2007 | |
RESOLUTIONS - N/A | 24 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2007 | |
123 - Notice of increase in nominal capital | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 09 August 2007 | |
363a - Annual Return | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2007 | |
AA - Annual Accounts | 04 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
363s - Annual Return | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
RESOLUTIONS - N/A | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
NEWINC - New incorporation documents | 27 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 December 2017 | Outstanding |
N/A |
A registered charge | 26 September 2014 | Outstanding |
N/A |
Charge of deposit | 08 August 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 26 June 2007 | Fully Satisfied |
N/A |
Debenture | 08 May 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 10 February 2006 | Fully Satisfied |
N/A |
Charge of deposit | 22 September 2005 | Fully Satisfied |
N/A |