DUSTCHECK LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Appointment of Mr René Joppi as a director on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of James Richard Stansfield as a director on 2025-01-27

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUBBARD

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/11/15

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM, ENVIRONMENTAL HOUSE OLDFIELDS, BUSINESS PARK GALVESTON GROVE, FENTON STOKE ON TRENT, STAFFORDSHIRE, ST4 3PE

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE SPIRES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN SPIRES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD MORAN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON

View Document

12/09/1712 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 179

View Document

12/09/1712 September 2017 CESSATION OF DIANE SPIRES AS A PSC

View Document

12/09/1712 September 2017 CESSATION OF EDWIN JOHN SPIRES AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILTERMIST INTERNATIONAL LIMITED

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR JAMES RICHARD STANSFIELD

View Document

28/07/1728 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR EDWIN JOHN SPIRES / 23/11/2016

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 170

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD MORAN / 03/10/2014

View Document

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 30/06/14 STATEMENT OF CAPITAL GBP 161

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED GERARD MORAN

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED PETER DAWSON

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED NIGEL HUBBARD

View Document

18/01/1118 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY DIANE SPIRES

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN SPIRES / 01/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE SPIRES / 01/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SPIRES / 01/03/2010

View Document

11/02/1011 February 2010 ARTICLES OF ASSOCIATION

View Document

11/02/1011 February 2010 DISPENSE TO APPOINT COMPANY SECRETARY 01/02/2010

View Document

11/02/1011 February 2010 DISPENCE TO APPOINT COMPANY SECRETARY 01/02/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SPIRES / 22/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN SPIRES / 22/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 REGISTERED OFFICE CHANGED ON 02/02/06 FROM: ENVIRONMENTAL HOUSE OLD FIELD, BUSINESS PARK GALVESTON GROVE, FENTON STOKE ON TRENT, STAFFORDSHIRE ST4 3PE

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: UNIT 2 CHINA STREET, FENTON, STOKE ON TRENT, STAFFORDSHIRE ST4 3NJ

View Document

13/12/0513 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NC INC ALREADY ADJUSTED 21/06/04

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 £ NC 25000/26000 21/06/

View Document

01/07/041 July 2004 S80A AUTH TO ALLOT SEC 21/06/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 £ IC 200/152 31/10/03 £ SR 48@1=48

View Document

07/11/037 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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

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

23/12/9423 December 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/07/938 July 1993 COMPQ9ANY ACQUISITION 30/06/93

View Document

09/12/929 December 1992 RETURN MADE UP TO 22/11/92; CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/10/9217 October 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/11/8829 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: UNIT 14, MOUNT INDUSTRIAL ESTATE, MOUNT ROAD, STONE STAFFS ST15 8LL

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/875 March 1987 AUTH PURCHASE SHARES NOT CAP

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: JOSEPH SIDDONS, FACTORY ESTATE, HOWARD ST HILLTOP, WEST BROMWICH STAFFS

View Document

04/03/874 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

21/11/8621 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

24/07/7824 July 1978 NEW SECRETARY APPOINTED

View Document

28/04/7828 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information