DYSON TECHNICAL CERAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Totley Works Baslow Road Sheffield South Yorkshire S17 3BL to Unit 12a Beresford Way Chesterfield S41 9FG on 2022-10-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081690180001

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081690180002

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JON ROSSON / 26/09/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROSSON

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED RICHARD MICHAEL TAYLOR

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/05/1831 May 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

25/08/1725 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/1716 August 2017 CESSATION OF DYSON GROUP PLC AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF DYSON GROUP PLC AS A PSC

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPYRIDON LIMITED

View Document

27/07/1727 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 4524.446

View Document

20/07/1720 July 2017 ARTICLES OF ASSOCIATION

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR RONNE D. PROCH

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR RICKY A. ALEXANDER

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR TIMOTHY A. LEITZEL

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MR STANLEY JAROS

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN COOPER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCQUINN

View Document

13/07/1713 July 2017 AUDITOR'S RESIGNATION

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081690180002

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081690180001

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 RP04 CS01 SECOND FILED CS01 06/08/2016 AMENDED INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL.

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/08/1524 August 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PATRICK MCQUINN / 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PATRICK MCQUINN / 14/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JON ROSSON / 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

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 PREVSHO FROM 31/08/2013 TO 30/09/2012

View Document

09/04/139 April 2013 21/03/13 STATEMENT OF CAPITAL GBP 4720

View Document

09/04/139 April 2013 ORD SHARE OF £1 SUB-DIVIDEDINTO 1000ORD SHARES OF £0.001 EACH 21/03/2013

View Document

09/04/139 April 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

06/08/126 August 2012 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