J. DINSDALE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/12/1529 December 2015 PREVSHO FROM 10/03/2016 TO 30/09/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 10 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 PREVSHO FROM 31/03/2015 TO 10/03/2015

View Document

30/03/1530 March 2015 ADOPT ARTICLES 10/03/2015

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JANET DINSDALE

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM DITCHFIELD ROAD WIDNES CHESHIRE WA8 8QH

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DINSDALE

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET DINSDALE

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE DINSDALE / 25/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT DINSDALE / 25/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 COMPANY NAME CHANGED DAILYHELP LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

14/08/0014 August 2000 ALTER MEMORANDUM 25/07/00

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 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


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