DEXION DIRECT LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Appointment of Mr Jacob Vos as a director on 2024-11-18

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-12-31 to 2023-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / THE VERAT GROUP LTD / 25/09/2020

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081834510001

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / BRYSDALES GROUP LIMITED / 31/01/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER GREEN / 29/06/2018

View Document

01/08/181 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM BRYSDALES HOUSE DRUMHEAD ROAD CHORLEY NORTH BUSINESS PARK CHORLEY LANCASHIRE PR6 7DE

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PORTER / 29/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYSDALES GROUP LIMITED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/06/166 June 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/02/1612 February 2016 Annual return made up to 17 August 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/10/142 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081834510001

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER GREEN

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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