DYER & SCOTT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-05 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-05 with updates |
25/04/2425 April 2024 | Notification of a person with significant control statement |
24/04/2424 April 2024 | Cessation of Nicholas Charles Dyer as a person with significant control on 2023-03-30 |
24/04/2424 April 2024 | Cessation of Judith Anne Dyer as a person with significant control on 2023-03-30 |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
20/04/2420 April 2024 | Resolutions |
19/04/2419 April 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Appointment of Mrs Gillian Claire Bradley as a director on 2023-11-09 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Change of share class name or designation |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Appointment of Mr Paul Francis Compton as a director on 2023-03-30 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
14/02/2214 February 2022 | Change of details for Mr Nicholas Charles Dyer as a person with significant control on 2017-04-06 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Termination of appointment of Gillian Claire Bradley as a director on 2021-09-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
26/01/1826 January 2018 | CESSATION OF ROBERT JOHN SCOTT AS A PSC |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANNE DYER |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHERYL SCOTT |
11/05/1711 May 2017 | DIRECTOR APPOINTED MRS GILLIAN CLAIRE BRADLEY |
11/05/1711 May 2017 | DIRECTOR APPOINTED MR JAMES BRADLEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL JANE SCOTT / 18/10/2012 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SCOTT / 18/10/2012 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE DYER / 21/03/2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DYER / 21/03/2014 |
21/03/1421 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DYER / 21/03/2014 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
19/08/1019 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
07/04/107 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CLEVELAND HOUSE SYDNEY ROAD BATH AVON BA2 6NR |
03/03/093 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
13/02/0813 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/07/0624 July 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | NEW DIRECTOR APPOINTED |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | SECRETARY RESIGNED |
15/02/0515 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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