CHRIS DICKSON & SONS LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 CESSATION OF KATHRYN ANN DICKSON AS A PSC

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/205 August 2020 22/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PREVSHO FROM 30/09/2020 TO 22/07/2020

View Document

22/07/2022 July 2020 Annual accounts for year ending 22 Jul 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN DICKSON / 24/04/2019

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

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

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DICKSON

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEW REED

View Document

29/05/1829 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 1

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS KATHRYN DICKSON

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR LEE MATTHEW REED

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKSON

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

29/10/1029 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK DICKSON / 14/08/2010

View Document

14/08/0914 August 2009 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