DISPIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 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

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

08/02/248 February 2024 Registered office address changed from Albion House Albion Lane Willerby Hull HU10 6TS England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2024-02-08

View Document

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

View Accounts

12/09/2312 September 2023 Director's details changed for Mr James Alexander Charles Landau on 2023-03-09

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/05/2213 May 2022 Director's details changed for Mr James Alexander Charles Landau on 2022-05-13

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

19/10/2019 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR KURT BOUSFIELD

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM THE MANOR LONG LANE HUMBLETON HULL EAST YORKSHIRE HU11 4NH

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL INGRAM

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER CHARLES LANDAU

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008289070001

View Document

12/01/1512 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 262 WEST ELLA ROAD WEST ELLA EAST YORKSHIRE HU10 7SF

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR DANIEL ROBERT JOHN INGRAM

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LANDAU

View Document

06/09/146 September 2014 ARTICLES OF ASSOCIATION

View Document

06/09/146 September 2014 ALTER ARTICLES 26/08/2014

View Document

06/01/146 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA LANDAU

View Document

27/02/1327 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK BROOK / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA LANDAU / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER WARRINGTON LANDAU / 01/10/2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY MAISIE LANDAU

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 5 RIPLINGHAM ROAD KIRKELLA HULL HU10 7TS

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: GREAT GUTTER LANE WILLERBY E. YORKS HU10 6DP

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/05/845 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

25/06/8325 June 1983 ANNUAL RETURN MADE UP TO 30/06/82

View Document

17/03/8317 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

26/11/6426 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/6426 November 1964 CERTIFICATE OF INCORPORATION

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