DUSTRACTION LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Satisfaction of charge 1 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 2 in full

View Document

14/04/2514 April 2025 Director's details changed for Steven Henson on 2025-04-14

View Document

14/04/2514 April 2025 Secretary's details changed for Steven Henson on 2025-04-14

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-27 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES

View Document

02/10/182 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENSON / 13/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/01/133 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1211 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PORTLAND HOUSE 21 NARBOROUGH ROAD COSBY LEICESTER LE9 1TA

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/01/1114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/106 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENSON / 27/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATUSKA / 27/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOWLE / 27/12/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS; AMEND

View Document

06/04/066 April 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE2 4LP

View Document

01/02/051 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 COMPANY NAME CHANGED SET NUMBER LIMITED CERTIFICATE ISSUED ON 03/06/03

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ADOPTARTICLES29/03/00

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NC INC ALREADY ADJUSTED 02/02/00

View Document

09/02/009 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/009 February 2000 £ NC 1000/1000000 02/0

View Document

12/01/0012 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information