DYSON CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Secretary's details changed for Janet Dyson on 2023-10-20 |
20/10/2320 October 2023 | Change of details for Mr Ken Dyson as a person with significant control on 2023-10-20 |
17/10/2317 October 2023 | Registered office address changed from Unit B Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR United Kingdom to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-10-17 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
04/09/234 September 2023 | Certificate of change of name |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Termination of appointment of Ken Dyson as a director on 2023-04-04 |
04/04/234 April 2023 | Appointment of Mr Kenneth Dyson as a director on 2023-04-04 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-28 with updates |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-05-31 |
05/08/215 August 2021 | Statement of capital on 2021-08-05 |
07/07/217 July 2021 | |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-05-28 |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/12/2028 December 2020 | CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES |
28/12/2028 December 2020 | PSC'S CHANGE OF PARTICULARS / MR KEN DYSON / 28/12/2020 |
28/12/2028 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DYSON |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
20/10/1720 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KEN DYSON / 09/10/2017 |
09/10/179 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / JANET DYSON / 09/10/2017 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT B SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD232QR |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEN DYSON / 09/10/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/12/1616 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
27/01/1627 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
12/10/1512 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
24/11/1424 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/10/128 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
08/10/128 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/10/1114 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
05/10/115 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
03/02/113 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
22/10/1022 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANET DYSON / 04/10/2010 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEN DYSON / 04/10/2010 |
22/10/1022 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
18/02/1018 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEN DYSON / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
13/03/0913 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
28/10/0828 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | COMPANY NAME CHANGED DYSON DOORS & FABRICATIONS LIMIT ED CERTIFICATE ISSUED ON 29/12/05 |
02/11/052 November 2005 | COMPANY NAME CHANGED DYSON DOORS + FABRICATIONS LIMIT ED CERTIFICATE ISSUED ON 02/11/05 |
20/10/0520 October 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06 |
20/10/0520 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
18/10/0518 October 2005 | COMPANY NAME CHANGED DYSONS DOORS LIMITED CERTIFICATE ISSUED ON 18/10/05 |
04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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