DOMIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr Marcus Stephen Vaughan Pont on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

14/01/2514 January 2025 Cancellation of shares. Statement of capital on 2025-01-07

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Resolutions

View Document

08/01/258 January 2025 Notification of a person with significant control statement

View Document

07/01/257 January 2025 Cessation of Andrew John Collins as a person with significant control on 2025-01-07

View Document

25/09/2425 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-26

View Document

08/08/248 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-26

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

04/07/244 July 2024 Certificate of change of name

View Document

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

View Accounts

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

27/04/2427 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

27/04/2427 April 2024 Cessation of Christopher Chandler as a person with significant control on 2024-04-26

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

04/03/244 March 2024 Notification of Christopher Chandler as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-03

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

26/09/2326 September 2023 Satisfaction of charge 080515210001 in full

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-10

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/05/236 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2023-02-07

View Document

04/02/234 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

04/02/234 February 2023 Change of details for Andrew John Collins as a person with significant control on 2023-02-04

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

25/11/2225 November 2022 Cancellation of shares. Statement of capital on 2022-10-28

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

07/01/227 January 2022 Termination of appointment of Markus Werner Muller as a director on 2021-08-09

View Document

05/01/225 January 2022 Change of details for Mr Andrew John Collins as a person with significant control on 2022-01-05

View Document

24/11/2124 November 2021 Second filing of Confirmation Statement dated 2021-04-30

View Document

24/11/2124 November 2021 Second filing of Confirmation Statement dated 2020-04-30

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-08-09

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Registered office address changed from Coombe Lodge Bourne Lane Blagdon Bristol BS40 7RG to 33 Colston Avenue Bristol BS1 4UA on 2021-11-04

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

30/09/2130 September 2021 Appointment of Norman Fraser as a director on 2021-07-30

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

24/06/2124 June 2021 Statement of capital on 2021-06-24

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

17/06/2117 June 2021 Cessation of Markus Werner Muller as a person with significant control on 2021-05-31

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-26

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

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

View Accounts

30/04/2130 April 2021 Confirmation statement made on 2021-04-30 with updates

View Document

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR SIMON LLOYD JONES

View Document

24/06/2024 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/2024 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 1053066

View Document

29/05/2029 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/2029 May 2020 07/04/20 STATEMENT OF CAPITAL GBP 1044846

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PONT / 27/05/2020

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKUS MULLER

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN COLLINS / 04/09/2019

View Document

15/05/2015 May 2020 Confirmation statement made on 2020-04-30 with updates

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

10/12/1910 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1927 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 10366.28

View Document

27/09/1927 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/196 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1930 July 2019 ADOPT ARTICLES 04/07/2019

View Document

30/07/1930 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 6654.28

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MARKUS WERNER MULLER

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR MICHAEL LYNN GREEN

View Document

11/07/1911 July 2019 SUB-DIVISION 27/06/19

View Document

02/07/192 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 6250

View Document

23/05/1923 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2018

View Document

23/05/1923 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2017

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/08/1831 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 1250

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080515210001

View Document

06/07/166 July 2016 COMPANY NAME CHANGED BLAGDON ACTUATION RESEARCH LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

09/07/159 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MARCUS PONT

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 14/11/13 STATEMENT OF CAPITAL GBP 1250.00

View Document

12/11/1312 November 2013 ADOPT ARTICLES 09/05/2013

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDWELL

View Document

13/06/1213 June 2012 SUB-DIVISION 30/04/12

View Document

13/06/1213 June 2012 30/04/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

13/06/1213 June 2012 ADOPT ARTICLES 30/04/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ UNITED KINGDOM

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED IAN HENDERSON

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR RICHARD JEREMY BEDWELL

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN COLLINS

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COUPE HARRIS / 30/04/2012

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED CHRISTOPHER COUPE HARRIS

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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