DYSON PRESSWORK LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

23/11/2123 November 2021 Registered office address changed from Unit G Brockmoor Park Industial Estate Moor Street Brierley Hill West Midlands DY5 3TG England to 79 Caroline Street Birmingham B3 1UP on 2021-11-23

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT 1 MOORSTREET INDUSTRIAL ESTATE MOOR STREET BRIERLEY HILL WEST MIDLANDS

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA ROBERTS / 05/04/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

23/01/1523 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PATRICIA THOMPSON / 16/08/2014

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MISS SUSAN PATRICIA THOMPSON

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS EVANS

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIPTON

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN SPRUCE / 24/06/2011

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY TIPTON / 12/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN SPRUCE / 29/03/2010

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 AUDITOR'S RESIGNATION

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

22/08/9122 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 NC INC ALREADY ADJUSTED 04/12/90

View Document

20/12/9020 December 1990 £ NC 100/50000 04/12/

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED EASIFLO PRESSINGS LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/05/8619 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/6525 March 1965 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