DYSON SIGNS & GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2025-04-17 |
04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-17 |
13/06/2413 June 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
21/03/2321 March 2023 | Cessation of James Thomas Dyson as a person with significant control on 2023-01-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
15/02/2315 February 2023 | Termination of appointment of James Thomas Dyson as a director on 2023-01-31 |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
08/12/218 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
01/11/181 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN DYSON / 09/01/2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM UNIT 8 HOLBROOK COMMERCE PARK HOLBROOK CLOSE SHEFFIELD SOUTH YORKSHIRE S20 3FJ |
15/12/1115 December 2011 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM UNIT 10 HOLBROOK COMMERCE PARK HOLBROOK CLOSE SHEFFIELD SOUTH YORKSHIRE S20 3FJ ENGLAND |
25/08/1125 August 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
22/02/1122 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1121 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DYSON SIGNS & GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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