DYSON MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR JESSICA WHITE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM THAMESBOURNE LODGE STATION ROAD BOURNE END BUCKS SL8 5QH UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JUSTIN LANCE MOTT

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR KEITH BATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS JESSICA WHITE

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

20/02/1920 February 2019 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

06/07/176 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS AL1 1LJ

View Document

17/08/1617 August 2016 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL GALLAGHER / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL JONES / 12/07/2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CAWREY

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 29/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 29/06/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 29/06/13 NO MEMBER LIST

View Document

07/03/137 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 29/06/12 NO MEMBER LIST

View Document

21/09/1121 September 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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