DUNETH SECURITIES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Registered office address changed from Duneth Securities C/O Scientific Venture Partners the Royal Institution of Great Britain 21 Albemarle Street London Arg W1S 4BS United Kingdom to 34 High Street High Street Aldridge Walsall WS9 8LZ on 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM THE ELMS COURTYARD, BROMSBERROW LEDBURY HEREFORDSHIRE HR8 1RZ

View Document

30/11/2030 November 2020 SECRETARY APPOINTED MISS MARINA STASSINOPOULOS

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY ANGLO SCIENTIFIC LTD

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 09/12/15 STATEMENT OF CAPITAL GBP 112202

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE KEEN

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLA COLE

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MRS NICHOLA KAREN COLE

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MS MICHELLE AMANDA TIFFANY KEEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/107 January 2010 CORPORATE SECRETARY APPOINTED ANGLO SCIENTIFIC LTD

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY MARIE DUNDONALD

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THE 15TH EARL OF DUNDONALD / 09/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ANGLESEY HOUSE 1 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY

View Document

14/03/0714 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 RETURN MADE UP TO 24/11/04; NO CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/11/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 01/06/98

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 01/06/98

View Document

02/01/022 January 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 255 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NC INC ALREADY ADJUSTED 25/08/98

View Document

07/02/017 February 2001 NC INC ALREADY ADJUSTED 25/08/98

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

28/11/9428 November 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94

View Document

08/01/948 January 1994 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 24/11/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 AUDITOR'S RESIGNATION

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 120589

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 120589

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8913 March 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/10/0526 October 1905 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