DUSTRACTION LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Satisfaction of charge 1 in full |
24/04/2524 April 2025 | Satisfaction of charge 2 in full |
14/04/2514 April 2025 | Director's details changed for Steven Henson on 2025-04-14 |
14/04/2514 April 2025 | Secretary's details changed for Steven Henson on 2025-04-14 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-13 with updates |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-27 with updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-27 with updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
27/09/1927 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES |
02/10/182 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES |
23/08/1723 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/01/1611 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/01/1522 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENSON / 13/01/2014 |
13/01/1413 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/133 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/01/1211 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM PORTLAND HOUSE 21 NARBOROUGH ROAD COSBY LEICESTER LE9 1TA |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/01/1114 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
06/01/106 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENSON / 27/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATUSKA / 27/12/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FOWLE / 27/12/2009 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/02/0814 February 2008 | RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS; AMEND |
06/04/066 April 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: STOUGHTON HOUSE HARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE2 4LP |
01/02/051 February 2005 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
01/02/051 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/03/049 March 2004 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
05/06/035 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/033 June 2003 | COMPANY NAME CHANGED SET NUMBER LIMITED CERTIFICATE ISSUED ON 03/06/03 |
15/01/0315 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
08/01/038 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
02/02/012 February 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | ADOPTARTICLES29/03/00 |
01/04/001 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/003 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | NEW DIRECTOR APPOINTED |
03/03/003 March 2000 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
03/03/003 March 2000 | SECRETARY RESIGNED |
03/03/003 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01 |
03/03/003 March 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | NC INC ALREADY ADJUSTED 02/02/00 |
09/02/009 February 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/009 February 2000 | £ NC 1000/1000000 02/0 |
12/01/0012 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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