DUNASKIN STUDENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Appointment of Mr Adam Mcghin as a director on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Adam Mcghin as a secretary on 2024-10-22

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

30/08/2430 August 2024 Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30

View Document

19/06/2419 June 2024 Appointment of Simon David Ainslie Jones as a director on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Richard Charles Simpson as a director on 2023-07-18

View Document

25/07/2325 July 2023 Full accounts made up to 2022-09-30

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

27/09/2227 September 2022 Satisfaction of charge 087486670001 in full

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-09-30

View Document

11/05/2211 May 2022 Registered office address changed from Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH to 3 Llys Y Bont Parc Menai Bangor LL57 4BN on 2022-05-11

View Document

16/02/2216 February 2022 Termination of appointment of Philip Martin Byron as a director on 2022-02-01

View Document

14/12/2114 December 2021 Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Kerry Anne Watson as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-09-30

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 21/06/2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN WATKIN JONES

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILIP MARTIN BYRON

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087486670002

View Document

15/04/1415 April 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087486670002

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087486670001

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INTELICOMM LTD


  • 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