DYSON GROUP PLC

Company Documents

DateDescription
14/03/2514 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Appointment of Mr Henrik Georg Moller as a director on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Magnus Gustaf Berglund as a director on 2025-01-31

View Document

15/01/2515 January 2025 Secretary's details changed for Richard Mcquinn on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Julian Edward Peregrine Cooper on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Gavin Jon Rosson on 2025-01-15

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

13/03/2413 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

20/03/2320 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

26/04/2226 April 2022 Registered office address changed from Totley Works Baslow Road Sheffield South Yorkshire S17 3BL England to Unit 12a Beresford Way Chesterfield Derbyshire S41 9FG on 2022-04-26

View Document

24/03/2224 March 2022 Group of companies' accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

28/10/2128 October 2021 Termination of appointment of Magnus Goran Sternbrink as a director on 2021-10-02

View Document

28/10/2128 October 2021 Appointment of Mr Magnus Gustaf Berglund as a director on 2021-10-28

View Document

20/03/2020 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

19/03/1919 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JON ROSON / 23/11/2011

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 CERTIFICATE OF REGISTRATION OF A COURT AND STATEMENT OF CAPITAL ON REDUCTION OF CAPITAL AND REDEMPTION RESERVE

View Document

29/11/1729 November 2017 REDUCE CAP CANCEL REDEMPTION RES

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 52631.54

View Document

24/11/1724 November 2017 CANCEL CAPITAL REDEMPTION RESEREVE 09/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / THE PENSION PRITECTION FUND / 06/04/2016

View Document

06/04/176 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 12/10/15 BULK LIST

View Document

16/03/1516 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

22/10/1422 October 2014 12/10/14 BULK LIST

View Document

02/04/142 April 2014 ALTER ARTICLES 27/03/2014

View Document

18/03/1418 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 14/03/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 14/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 14/11/2013

View Document

29/10/1329 October 2013 12/10/13 BULK LIST

View Document

08/05/138 May 2013 SUB-DIVISION 25/04/13

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/11/125 November 2012 12/10/12 BULK LIST

View Document

02/04/122 April 2012 27/03/12 STATEMENT OF CAPITAL GBP 1654039.82

View Document

19/03/1219 March 2012 INTERIM ACCOUNTS MADE UP TO 31/01/12

View Document

19/03/1219 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 9154039.82080

View Document

27/01/1227 January 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

27/01/1227 January 2012 SHARE PREMIUM CANCELELD/ CAPITAL REDEMPTION RESERVE CANCELLED 14/12/2011

View Document

27/01/1227 January 2012 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

27/01/1227 January 2012 27/01/12 STATEMENT OF CAPITAL GBP 9154039.82

View Document

27/01/1227 January 2012 CANCEL SHARES, RESERVE & SHARE PREMIUM ACCOUNT 14/12/2011

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/11/118 November 2011 12/10/11 BULK LIST

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/01/1121 January 2011 23/11/10 STATEMENT OF CAPITAL GBP 15760509.64

View Document

20/01/1120 January 2011 SUB-DIVISION 24/11/10

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/1030 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1030 November 2010 ARTICLES OF ASSOCIATION

View Document

30/11/1030 November 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/11/1030 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYBORNE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LOMAS

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR GAVIN JON ROSON

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR MAGNUS GORAN STERNBRINK

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

04/05/104 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR JULIAN EDWARD PEREGRINE COOPER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KRISHNAMURTHY RAJAGOPAL

View Document

02/12/092 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAMMERS

View Document

29/10/0929 October 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 28/10/2009

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KINSELLA

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR HONOR CHAPMAN

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, 381 FULWOOD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 3GB

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR EDMUND WATKINSON

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR EDMUND WATKINSON

View Document

01/02/091 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAMMERS / 01/10/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KINSELLA / 01/10/2008

View Document

01/10/081 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISHNAMURTHY RAJAGOPAL / 01/08/2008

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED HONOR MARY RUTH CHAPMAN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PARKER

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 MARKET PURCHASES 26/08/05

View Document

12/09/0512 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/0415 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/034 November 2003 RETURN MADE UP TO 12/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0330 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0330 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/0330 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/021 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/026 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/026 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0210 April 2002 NC INC ALREADY ADJUSTED 05/04/02

View Document

10/04/0210 April 2002 £ NC 6750000/10250000 05/04/02

View Document

19/03/0219 March 2002 LISTING OF PARTICULARS

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 12/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0131 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0131 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0131 July 2001 ACQUISITION 23/07/01

View Document

03/07/013 July 2001 LISTING OF PARTICULARS

View Document

03/07/013 July 2001 LISTING OF PARTICULARS

View Document

30/10/0030 October 2000 RE:AUTH TO POS AGREEMEN 13/10/00

View Document

30/10/0030 October 2000 £ IC 5179258/3632133 13/10/00 £ SR [email protected]=1547125

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0017 October 2000 RE: S164 13/10/00

View Document

05/10/005 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 AUDITOR'S RESIGNATION

View Document

05/09/005 September 2000 COMPANY NAME CHANGED J & J DYSON PLC CERTIFICATE ISSUED ON 06/09/00

View Document

01/09/001 September 2000 MARKET PURCHASE 25/08/00

View Document

01/09/001 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/996 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RE SHARES 14/09/99

View Document

17/09/9917 September 1999 ALTER MEM AND ARTS 03/09/99

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/989 December 1998 NC INC ALREADY ADJUSTED 28/08/98

View Document

19/11/9819 November 1998 CONVE 30/09/98

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9819 November 1998 £ SR 100000@1 18/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 12/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/988 October 1998 RETURN MADE UP TO 09/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9822 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/08/98

View Document

22/09/9822 September 1998 RE SHARES 28/08/98

View Document

22/09/9822 September 1998 RE SHARES 28/08/98

View Document

22/09/9822 September 1998 £ NC 5000000/6750000 28/0

View Document

22/09/9822 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/98

View Document

22/09/9822 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/08/98

View Document

22/09/9822 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/98

View Document

22/09/9822 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/08/98

View Document

22/09/9822 September 1998 CAPITALISATION 28/08/98

View Document

16/09/9816 September 1998 COMPANY NAME CHANGED J & J DYSON PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 17/09/98

View Document

11/09/9811 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: GRIFFS WORKS, STANNINGTON, NR SHEFFIELD, S6 6BW

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9717 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9620 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 MARKET PURCHASES 27/09/96

View Document

11/09/9611 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

20/10/9520 October 1995 RETURN MADE UP TO 12/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 DIR POWERS 29/09/95

View Document

09/10/959 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/10/94; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

11/10/9411 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/94

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 12/10/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/9315 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/93

View Document

15/10/9315 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/92

View Document

19/11/9119 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 12/10/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/917 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/91

View Document

06/08/916 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/909 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 12/10/90; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 RETURN MADE UP TO 13/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/893 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/8916 January 1989 WD 21/12/88 AD 15/12/88--------- PREMIUM £ SI [email protected]=321 £ IC 340694/341015

View Document

07/12/887 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 14/10/88; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/8830 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 250987

View Document

30/06/8830 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 250987

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

30/03/8830 March 1988 CREDIT/RELIEF FROM DUTY CLAIM

View Document

19/01/8819 January 1988 WD 14/01/88 AD 15/12/87--------- PREMIUM £ SI [email protected]=118 £ IC 340576/340694

View Document

20/11/8720 November 1987 RETURN MADE UP TO 09/10/87; BULK LIST AVAILABLE SEPARATELY

View Document

20/11/8720 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

02/11/872 November 1987 RETURN OF ALLOTMENTS

View Document

12/12/8612 December 1986 GAZETTABLE DOCUMENT

View Document

12/12/8612 December 1986 GAZETTABLE DOCUMENT

View Document

24/11/8624 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

25/03/8225 March 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/12/7412 December 1974 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

21/01/2021 January 1920 CERTIFICATE OF INCORPORATION

View Document

21/01/2021 January 1920 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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