DYSWIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Cessation of Nigel Stuart Dyson as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Jacqueline Elizabeth Windas as a secretary on 2024-06-19

View Document

19/06/2419 June 2024 Notification of Nsd Properties Ltd as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Geoffrey Ronald Windas as a director on 2024-06-19

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/12/234 December 2023 Termination of appointment of Geoffrey Ronald Windas as a secretary on 2023-12-04

View Document

04/12/234 December 2023 Appointment of Mrs Jacqueline Elizabeth Windas as a secretary on 2023-12-04

View Document

28/11/2328 November 2023 Registered office address changed from C/O Azets 33 Park Place Leeds United Kingdom to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-28

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Registered office address changed from C/O Azets 33 Park Place Leeds United Kingdom to C/O Azets 33 Park Place Leeds on 2023-01-17

View Document

17/01/2317 January 2023 Registered office address changed from Spa Fields Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB England to C/O Azets 33 Park Place Leeds on 2023-01-17

View Document

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

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080052370005

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080052370001

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080052370002

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080052370006

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080052370004

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT E1 MELTHAM MILLS INDUSTRIAL ESTATE MELTHAM HOLMFIRTH HD9 4AR

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED OAKES BUSINESS PARK LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080052370003

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080052370002

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080052370003

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080052370001

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/03/1329 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED DYSWIN LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

15/03/1315 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ESTATE OFFICE GATE 7 MELTHAM MILLS INDUSTRIAL ESTATE MELTHAM HUDDERSFIELD WEST YORKSHIRE HD9 4AR UNITED KINGDOM

View Document

26/03/1226 March 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