DYSON CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
10/02/2310 February 2023 | Registered office address changed from 5 Horseshoe Drive Romsey SO51 7TP England to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 2023-02-10 |
05/12/225 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 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
02/12/182 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK COLDEN COMMON WINCHESTER SO21 1TH ENGLAND |
07/06/177 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT 1 LEYLANDS FARM BUSINESS PARK NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH |
07/09/167 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
12/10/1512 October 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 |
20/02/1520 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
17/12/1417 December 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 |
14/03/1414 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UNIT 3 VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7HD |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DYSON / 02/10/2009 |
10/03/1010 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1A VICARAGE FARM BUSINESS PARK WINCHESTER ROAD FAIR OAK, EASTLEIGH HAMPSHIRE SO50 7HD |
03/03/083 March 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | 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