DUNSTONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/09/2021 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
21/10/1921 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | DIRECTOR APPOINTED MRS CLARE ELIZABETH WHITHAM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
18/08/1718 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
18/05/1718 May 2017 | SAIL ADDRESS CREATED |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
08/11/108 November 2010 | 08/11/10 STATEMENT OF CAPITAL GBP 100 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITAM / 27/06/2008 |
27/06/0827 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLARE WHITAM / 27/06/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | LOCATION OF REGISTER OF MEMBERS |
14/06/0714 June 2007 | S386 DISP APP AUDS 22/05/07 |
14/06/0714 June 2007 | S366A DISP HOLDING AGM 22/05/07 |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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