DUSTSCAN TRUSTEES LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from Unit 8 Nimrod De Havilland Way Witney Oxfordshire England to Unit 8 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG on 2025-08-01 |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/08/2430 August 2024 | Notification of Ian James Hiscock as a person with significant control on 2024-01-29 |
30/08/2430 August 2024 | Notification of Daniel Quinn as a person with significant control on 2024-01-29 |
29/08/2429 August 2024 | Cessation of Dustscan Limited as a person with significant control on 2024-01-29 |
29/08/2429 August 2024 | Notification of Christopher Edward Pettitt as a person with significant control on 2024-01-29 |
15/03/2415 March 2024 | Termination of appointment of Simon Gregory Michael Whitehead as a director on 2023-12-01 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Appointment of Mr Christopher Edward Pettitt as a director on 2023-12-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
04/10/234 October 2023 | Director's details changed for Mr Daniel Quinn on 2023-07-31 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
05/10/225 October 2022 | Director's details changed for Mr Simon Gregory Michael Whitehead on 2022-10-01 |
05/10/225 October 2022 | Appointment of Mr Daniel Quinn as a director on 2022-10-01 |
04/10/224 October 2022 | Termination of appointment of John Bruce as a director on 2022-10-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Director's details changed for Mr John Bruce on 2021-10-01 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
14/10/2114 October 2021 | Registered office address changed from Griffin House Market Street Charlbury Oxfordshire OX7 3PJ United Kingdom to Unit 8 Nimrod De Havilland Way Witney Oxfordshire on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Dustscan Limited as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Mark Nicholas Winks as a director on 2021-09-16 |
30/04/2130 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
05/01/195 January 2019 | DIRECTOR APPOINTED MR MARK NICHOLAS WINKS |
05/01/195 January 2019 | DIRECTOR APPOINTED MR SIMON GREGORY MICHAEL WHITEHEAD |
05/01/195 January 2019 | DIRECTOR APPOINTED MR JOHN BRUCE |
04/01/194 January 2019 | ADOPT ARTICLES 18/12/2018 |
04/01/194 January 2019 | ARTICLES OF ASSOCIATION |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT POSTLETHWAITE |
03/10/183 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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