DORSON TRANSFORM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

24/12/2324 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

21/01/2321 January 2023 Termination of appointment of Clare Robina Whelan as a director on 2023-01-15

View Document

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

View Accounts

29/09/2229 September 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

28/12/2028 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

20/03/2020 March 2020 29/12/18 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

19/01/1819 January 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

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

View Accounts

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1712 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS PENELOPE ANNE WEARS DORRELL

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MRS CLARE ROBINA WHELAN

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR PAUL STRYKER MEIER

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DORRELL / 08/12/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 5 DEANSWAY WORCESTER WR1 2JG

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 APPROVE INTENDED TRANSACTIONS BY THE SUBSIDIARY; TO APPROVE THE COMPANY'S ENTRY INTO THE SHAREHOLDERS AGREEMENT WITH THE SUBSIDIARY AND LAING AND BUISSON LIMITED AND AUTHORISE ANY DIRECTOR TO DO ALL SUCH ACT WHICH MAY BE NECESSARY OR DESIRABLE IN CONNECTION WITH THE PROPOSED TRANSACTION AND THE SHAREHOLDERS AGREEMENT. 11/09/2015

View Document

18/07/1518 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

18/07/1518 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/12/143 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/143 December 2014 COMPANY NAME CHANGED HC 1166 LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

25/11/1425 November 2014 DISS40 (DISS40(SOAD))

View Document

23/11/1423 November 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

04/11/144 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/144 November 2014 CHANGE OF NAME 27/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/07/1420 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/08/1329 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 Annual return made up to 12 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1112 July 2011 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