MICHAEL DYSON ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Dave Binns as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Simon Alan Michael Allder as a director on 2025-05-01

View Document

18/03/2518 March 2025 Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom to Connelly Accountants, Permanant House Dundas Street Huddersfield HD1 2EX

View Document

17/03/2517 March 2025 Register(s) moved to registered office address West House Meltham Road Honley West Yorkshire HD9 6LB

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

18/11/2418 November 2024 Cessation of Alistair Michael Dyson as a person with significant control on 2024-10-08

View Document

12/11/2412 November 2024 Notification of M Dyson Associates Limited as a person with significant control on 2024-10-08

View Document

11/11/2411 November 2024 Cessation of Bridget Caroline Jane Dyson as a person with significant control on 2024-10-08

View Document

03/09/243 September 2024 Amended accounts for a small company made up to 2024-04-30

View Document

15/08/2415 August 2024 Appointment of Mr Simon Alan Michael Allder as a secretary on 2024-08-01

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-04-30

View Document

23/08/2323 August 2023 Appointment of Mrs Emma Louise Taylor as a director on 2023-05-01

View Document

03/07/233 July 2023 Termination of appointment of Paul David Newell as a secretary on 2023-06-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/10/1917 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR MICHAEL THOMAS BROWN

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ANDREW JAMES ROBINSON

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PAUL ANDREW TYRER

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MICHAEL DYSON / 17/05/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029036680005

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/04/164 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID NEWELL / 27/02/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY DANIEL JACKSON / 27/02/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MICHAEL DYSON / 27/02/2015

View Document

20/03/1520 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/03/1414 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/131 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/131 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGET DYSON

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SAIL ADDRESS CREATED

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

18/02/1118 February 2011 SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM

View Document

14/02/1114 February 2011 SECRETARY APPOINTED PAUL DAVID NEWELL

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MELLOR

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/03/1016 March 2010 DIR OF CO AUTH TO AGREEMENT 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY COLLETT

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 CONTACT TERMS. 16/01/08

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: MIDWAY HOUSE HUDDERSFIELD ROAD MELTHAM HUDDERSFIELD HD7 3AF

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 £ IC 70100/35050 03/09/96 £ SR 35050@1=35050

View Document

22/10/9622 October 1996 POS 19/08/96

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED 01/09/95

View Document

24/10/9524 October 1995 £ NC 100/100000 01/09

View Document

24/10/9524 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/95

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: PARKTON GROVE HANGINGSTONE ROAD BERRY BROW HUDDERSFIELD HD4 7QU

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/03/9423 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information