DYSON ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Satisfaction of charge 039681730003 in full |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 12/05/2512 May 2025 | Change of details for Dyson Engineering Ltd as a person with significant control on 2024-06-05 |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 23/07/2423 July 2024 | Change of name notice |
| 23/07/2423 July 2024 | Certificate of change of name |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 03/05/243 May 2024 | Cessation of Dyson Engineering Holdings Limited as a person with significant control on 2024-05-02 |
| 03/05/243 May 2024 | Notification of Dyson Engineering Ltd as a person with significant control on 2024-05-02 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
| 11/01/2411 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/01/2211 January 2022 | Second filing for the appointment of Mr John Shaw as a director |
| 07/01/227 January 2022 | Appointment of Mr John Shaw as a director on 2022-01-07 |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 13/07/2113 July 2021 | Appointment of Mr Craig Steven Dyson as a director on 2021-05-28 |
| 13/07/2113 July 2021 | Notification of Dyson Engineering Holdings Limited as a person with significant control on 2021-05-28 |
| 13/07/2113 July 2021 | Termination of appointment of Janet Dyson as a secretary on 2021-05-28 |
| 13/07/2113 July 2021 | Termination of appointment of Kenneth Dyson as a director on 2021-05-28 |
| 12/07/2112 July 2021 | Cessation of Cullingworth Doors & Fabrications Limited as a person with significant control on 2021-05-28 |
| 11/07/2111 July 2021 | Resolutions |
| 11/07/2111 July 2021 | Resolutions |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 01/07/211 July 2021 | Notification of Cullingworth Doors & Fabrications Limited as a person with significant control on 2021-05-28 |
| 01/07/211 July 2021 | Cessation of Kenneth Dyson as a person with significant control on 2021-05-28 |
| 11/06/2111 June 2021 | Registration of charge 039681730003, created on 2021-05-28 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/02/2116 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/01/203 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT B SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR |
| 20/11/1820 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 12/10/1712 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
| 26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/04/1614 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/04/1520 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 29/04/1429 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/04/1316 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 20/04/1220 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/04/1121 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 26/05/1026 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DYSON / 10/04/2010 |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM UNIT B SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR |
| 29/04/0929 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/07/0810 July 2008 | RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS |
| 03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 18/04/0718 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
| 12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 25/04/0625 April 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 29/12/0529 December 2005 | COMPANY NAME CHANGED CULLINGWORTH DOORS & FABRICATION S LIMITED CERTIFICATE ISSUED ON 29/12/05 |
| 09/05/059 May 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 22/04/0422 April 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
| 27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 24/04/0324 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
| 14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 07/06/027 June 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
| 21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 01/06/011 June 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
| 29/01/0129 January 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01 |
| 06/07/006 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/06/0021 June 2000 | DIRECTOR RESIGNED |
| 10/04/0010 April 2000 | SECRETARY RESIGNED |
| 10/04/0010 April 2000 | 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