DUNCAN SEXTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2023-10-10

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Change of details for Mrs Allison Aldridge as a person with significant control on 2023-03-21

View Document

22/02/2422 February 2024 Change of details for Mr Michael Aldridge as a person with significant control on 2023-03-21

View Document

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

View Accounts

31/01/2431 January 2024 Termination of appointment of Katherine Clive as a director on 2023-08-31

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

06/09/236 September 2023 Notification of Michael Aldridge as a person with significant control on 2023-03-21

View Document

06/09/236 September 2023 Cessation of Baseream Limited as a person with significant control on 2023-03-21

View Document

06/09/236 September 2023 Notification of Allison Aldridge as a person with significant control on 2023-03-21

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

02/07/212 July 2021 Registration of charge 011058690007, created on 2021-06-30

View Document

25/06/2125 June 2021 Satisfaction of charge 3 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 1 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 4 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 2 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED MRS KATHERINE CLIVE

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JANE PRINCE

View Document

13/12/1113 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 59/61 WIDNES ROAD, WIDNES, CCHESHIRE WA8 6AZ

View Document

03/02/103 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05

View Document

20/10/0320 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/02/00

View Document

09/02/009 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 26/07/97 TO 31/07/97

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 05/07/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

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