DUST POLLUTION SYSTEMS LIMITED

Company Documents

DateDescription
13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

07/09/187 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/09/187 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/187 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/07/186 July 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

04/08/174 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL IVOR KIDDLE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN KIDDLE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL IVOR KIDDLE / 28/06/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN KIDDLE / 28/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN KIDDLE / 28/06/2010

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL KIDDLE / 12/08/2008

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL KIDDLE / 12/08/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/9913 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9814 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9614 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9511 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9413 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/07/9111 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: 6 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 NC INC ALREADY ADJUSTED

View Document

04/08/894 August 1989 900 @£1 01/07/89

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: 18 RAY MILL ROAD EAST MAIDENHEAD BERKS SL6 8ST

View Document

28/07/8828 July 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 67 SPRINGFIELD PARK HOLYPORT MAIDENHEAD BERKS SL6 2YU

View Document

28/07/8828 July 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document


More Company Information