DUTYSHEET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Micro company accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
04/12/234 December 2023 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
14/09/2314 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
02/08/212 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT YAZICI / 14/06/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BULENT YAZICI / 14/06/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID OWEN DAVIES / 06/04/2016 |
12/07/1912 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 6 THE ORCHARD LIGHTWATER SURREY GU18 5YS |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BULENT YAZICI / 20/12/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HAYES / 20/12/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID OWN DAVIES / 20/12/2018 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HAYES / 20/12/2018 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT YAZICI / 20/12/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HAYES / 20/12/2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM HAYES |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULENT YAZICI |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWN DAVIES |
03/01/183 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018 |
11/10/1711 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/09/154 September 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 |
29/12/1429 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HAYES / 30/08/2014 |
29/12/1429 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/08/1225 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HAYES / 24/05/2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OWEN DAVIES / 24/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN DAVIES / 24/05/2012 |
08/01/128 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
23/09/1123 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT YAZICI / 06/06/2010 |
04/02/114 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/01/1017 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BULENT YAZICI / 14/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HAYES / 14/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN DAVIES / 14/01/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/06/0912 June 2009 | PREVEXT FROM 30/09/2008 TO 31/01/2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HAYES / 01/12/2008 |
22/09/0822 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
16/09/0816 September 2008 | PREVSHO FROM 31/12/2007 TO 30/09/2007 |
08/01/088 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | NC INC ALREADY ADJUSTED 26/01/07 |
05/03/075 March 2007 | £ NC 100/1000 26/01/0 |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: CERTAX ACCOUNTING (NW SURREY) 6 THE ORCHARD LIGHTWATER GU18 5YS |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
06/01/076 January 2007 | SECRETARY RESIGNED |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
06/01/076 January 2007 | DIRECTOR RESIGNED |
20/12/0620 December 2006 | 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