DUST SOLUTIONS LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

12/03/1812 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/12/156 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

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

View Document

03/12/143 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

13/11/1013 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

06/05/106 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 45 RECTORY LANE KIBWORTH BEAUCHAMP LEICESTER LE8 0NW UNITED KINGDOM

View Document

26/11/0926 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD

View Document

20/12/0720 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/03/072 March 2007 COMPANY NAME CHANGED J & J ERECTION SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

07/11/027 November 2002 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