DUSTBITS.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered office address changed from Unit 20 Tanning Court Warrington WA1 2HF England to 20 Tanning Court Warrington WA1 2HF on 2025-09-04 |
04/09/254 September 2025 New | Change of details for Filtration Medic Ltd as a person with significant control on 2025-09-01 |
27/08/2527 August 2025 New | Registered office address changed from Unit F9 Long Lane Warrington WA2 8TX England to Unit 20 Tanning Court Warrington WA1 2HF on 2025-08-27 |
27/08/2527 August 2025 New | Change of details for Filtration Medic Ltd as a person with significant control on 2025-08-01 |
12/06/2512 June 2025 | Micro company accounts made up to 2024-12-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Registered office address changed from Unit F8 Long Lane Warrington WA2 8TX England to Unit F9 Long Lane Warrington WA2 8TX on 2024-04-26 |
26/04/2426 April 2024 | Change of details for Filtration Medic Ltd as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Micro company accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Micro company accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/12/2128 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | REGISTERED OFFICE CHANGED ON 07/05/2020 FROM UNIT CG10 WARRINGTON BUSINESS PARK LONG LANE WARRINGTON CHESHIRE WA2 8TX ENGLAND |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILTRATION MEDIC LTD |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 1168/1170 MELTON ROAD SYSTON LEICESTER LEICESTERSHIRE LE7 2HB |
26/04/1926 April 2019 | CESSATION OF FILTER DESIGNS LIMITED AS A PSC |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER CALLIS |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR ROBERT EDWARD MCCARTAN MAIN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR VANESSA BULLEY |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/11/1327 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1331 July 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/11/129 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
22/11/1122 November 2011 | DIRECTOR APPOINTED MR ROGER GRAHAM CALLIS |
08/11/118 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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