DUST IN TIME LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Previous accounting period shortened from 2025-07-31 to 2025-04-30

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Registered office address changed from The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England to Unit 6 st James Business Centre Highfield Street Coalville LE67 3BN on 2025-04-24

View Document

24/04/2524 April 2025 Change of details for Mr Brett Edwin Ross as a person with significant control on 2025-04-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from Grandstand Suite Stoneleigh Park Kenilworth Warwickshire CV8 2LG England to The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 2024-03-22

View Document

19/02/2419 February 2024 Registered office address changed from Unit 32 King Street Enderby Leicester LE19 4NT England to Grandstand Suite Stoneleigh Park Kenilworth Warwickshire CV8 2LG on 2024-02-19

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from 27 Woodyard Lane Whetstone Leicester LE8 6HL England to Unit 32 King Street Enderby Leicester LE19 4NT on 2021-06-30

View Document

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM SUITE B LANCASTER HOUSE ENDERBY ROAD WHETSTONE LEICESTER LE8 6EP ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 27 WOODYARD LANE WHETSTONE LEICESTER LE8 6HL ENGLAND

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRETT EDWIN ROSS / 09/07/2017

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

11/07/1711 July 2017 SAIL ADDRESS CHANGED FROM: UNIT 3 MELTON ROAD QUENIBOROUGH LEICESTER LE7 3FP ENGLAND

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 26 BEECHWOOD AVENUE MELTON MOWBRAY LE13 1RT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA SHERWIN

View Document

23/07/1423 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/07/1422 July 2014 SAIL ADDRESS CREATED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS EMMA LOUISE SHERWIN

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR BRETT EDWIN ROSS

View Document

29/07/1329 July 2013 26/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/07/139 July 2013 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