DUSA NUA INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/02/2412 February 2024 Cessation of Peter Rodney Savage as a person with significant control on 2024-02-12

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 DIRECTOR APPOINTED MRS JO ANNE HESKETH

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA BROOKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIANA FRANCES SAVAGE / 02/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANA FRANCES SAVAGE / 02/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER RODNEY SAVAGE / 02/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY SAVAGE / 02/11/2018

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MRS SANDRA ANN BROOKS

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER RODNEY SAVAGE / 05/01/2016

View Document

02/04/162 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DIANA FRANCES SAVAGE / 05/01/2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANA FRANCES SAVAGE / 05/01/2016

View Document

02/04/162 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 50 SARUM WAY HUNGERFORD BERKSHIRE RG17 0NE

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 11 SARUM WAY HUNGERFORD BERKSHIRE RG17 0LJ

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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