DUTYPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/02/2525 February 2025 Memorandum and Articles of Association

View Document

25/02/2525 February 2025 Resolutions

View Document

20/02/2520 February 2025 Resolutions

View Document

19/02/2519 February 2025 Registration of charge 090456940004, created on 2025-02-18

View Document

23/01/2523 January 2025 Appointment of Mr Dominic Graham Hill as a director on 2025-01-21

View Document

15/01/2515 January 2025 Termination of appointment of Russell Charles Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Robert James Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Nigel Alex Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Mr Matthew Ian Collins as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Mark William Mackenzie as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Daniel Richard Freeman as a director on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Robert Andrew Critchley as a director on 2025-01-10

View Document

15/01/2515 January 2025 Appointment of Mr Duncan James Lewis as a director on 2025-01-10

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Change of details for Elmbridge Pump Company Ltd as a person with significant control on 2023-06-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

08/11/228 November 2022 Registered office address changed from Olympus Park Quedgeley Gloucester Gloucestershire GL2 4DH United Kingdom to Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA England to Quedgeley West Business Park, Bristol Road Hardwicke Gloucester GL2 4PA on 2022-11-08

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Notification of Elmbridge Pump Company Ltd as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Withdrawal of a person with significant control statement on 2021-10-19

View Document

14/10/2114 October 2021 Director's details changed for Mr Mark William Mackenzie on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr Robert Andrew Critchley as a director on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr Mark William Mackenzie as a director on 2021-09-30

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Satisfaction of charge 090456940003 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 090456940002 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 090456940001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEX FREEMAN / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES FREEMAN / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FREEMAN / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD FREEMAN / 09/04/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM UNIT 11 SHEPHERD ROAD COLE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES FREEMAN / 17/05/2019

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FREEMAN / 17/05/2019

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090456940003

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALEX FREEMAN / 05/11/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090456940002

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY FREEMAN

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090456940001

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

24/11/1424 November 2014 ADOPT ARTICLES 05/08/2014

View Document

08/08/148 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/148 August 2014 COMPANY NAME CHANGED DUTYPOINT SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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