DYSON OVERSEAS DISTRIBUTION LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

18/02/2518 February 2025 Appointment of Mr. Simon Forrester as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of Martin William Bowen as a director on 2025-02-17

View Document

12/02/2512 February 2025 Appointment of Mr. Andrew James Duckett as a director on 2025-02-12

View Document

11/02/2511 February 2025 Termination of appointment of Oliver Thomas Andrew Downes as a director on 2025-01-17

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

18/12/2318 December 2023 Appointment of Mr. Oliver Thomas Andrew Downes as a director on 2023-12-12

View Document

18/12/2318 December 2023 Termination of appointment of Richard John Bevan as a director on 2023-12-12

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/10/1916 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2017

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BOWEN

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MR NICHOLAS HUGHES CRANFIELD

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWAN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JØRN JENSEN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWEN

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER MULLEN

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR NICHOLAS HUGHES CRANFIELD

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR UDAI KUNZRU

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR JAMES ROWAN

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN CONZE

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JØRN PETER JENSEN

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR MAXIMILIAN WALTER CONZE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPSEY

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR MARTIN WILLIAM BOWEN

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR UDAI KUNZRU

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WICHARY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR MARTIN WILLIAM BOWEN

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BRIGGS

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR JOHN FRANCIS SHIPSEY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IOAKIMIDES

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED DYSON COMMERCIAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED STEVEN JOHN WICHARY

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MICHAEL IOAKIMIDES

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPSEY

View Document

26/04/1226 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1017 August 2010 ADOPT ARTICLES 09/07/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SHIPSEY / 10/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBY RICHARDSON / 10/03/2010

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARDSON / 15/07/2007

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 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