DUST CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of James Richard Stansfield as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr René Joppi as a director on 2025-01-27

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/03/2029 March 2020 PSC'S CHANGE OF PARTICULARS / FILTERMIST INTERNATIONAL LIMITED / 02/10/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIVES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KENYON

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN BREARLEY

View Document

15/05/1915 May 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM HORACE WALLER V C PARADE SHAW CROSS BUSINESS PARK DEWSBURY WEST YORKSHIRE WF12 7RF UNITED KINGDOM

View Document

01/02/191 February 2019 CESSATION OF PHILIP OLDFIELD AS A PSC

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILTERMIST INTERNATIONAL LIMITED

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN OLDFIELD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA OLDFIELD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLDFIELD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP OLDFIELD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP OLDFIELD

View Document

31/01/1931 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP OLDFIELD / 21/12/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED ANDREW HIVES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MELVYN BATHGATE

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM, DUST CONTROL SYSTEMS LTD, CHURWELL VALE, SHAWCROSS BUS PARK, DEWSBURY, WEST YORKSHIRE, WF12 7RD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/03/1412 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED NICOLA CHRISTINA OLDFIELD

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED KAREN YVONNE OLDFIELD

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 SAIL ADDRESS CREATED

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES KENYON / 14/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OLDFIELD / 14/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN BATHGATE / 14/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP OLDFIELD / 14/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BREARLEY / 14/02/2010

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/02/0826 February 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

25/02/0825 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS; AMEND

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED DUST CONTROL SYSTEMS HOLDINGS LI MITED CERTIFICATE ISSUED ON 13/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: ALBION WORKS, 955 MANCHESTER ROAD, HUDDERSFIELD, WEST YORKSHIRE HD4 5TA

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 COMPANY NAME CHANGED DUST CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/08/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 S386 DISP APP AUDS 12/09/94

View Document

14/09/9414 September 1994 S366A DISP HOLDING AGM 12/09/94

View Document

14/09/9414 September 1994 S252 DISP LAYING ACC 12/09/94

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: WOODLAND ROAD, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE HD2 1FD

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 NC INC ALREADY ADJUSTED 13/03/92

View Document

19/03/9219 March 1992 £ NC 100/100000 13/03/92

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/03/9216 March 1992 COMPANY NAME CHANGED BOOTHBRIDGE LIMITED CERTIFICATE ISSUED ON 16/03/92

View Document

14/02/9214 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company