DYSART DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/04/2411 April 2024 Director's details changed for Mr Roland Mark Short on 2023-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY LYN BINKS

View Document

22/07/2022 July 2020 SECRETARY APPOINTED MR RICHARD JOHN EMMERSON

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM RAVENSWORTH HOUSE 1 RAVENSWORTH STREET BEDLINGTON NORTHUMBERLAND NE22 7JP

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014699790016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014699790015

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

19/05/1519 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/05/1322 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR ROLAND MARK SHORT

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

17/05/1217 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/05/1014 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0412 November 2004 AUDITOR'S RESIGNATION

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: WOODTHORPE HALL OLD TUPTON CHESTERFIELD DERBYSHIRE S42 6HJ

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/11/0412 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

09/11/999 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

06/05/946 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

18/01/9418 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 £ NC 20000/500000 30/06/93

View Document

22/11/9322 November 1993 NC INC ALREADY ADJUSTED 30/06/93

View Document

12/11/9312 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ALTER MEM AND ARTS 22/05/91

View Document

13/06/9113 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 190888

View Document

16/08/8816 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: WOODTHORPE HALL OLD TUPTON DERBYSHIRE S42 6HJ

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: CARLINA COTTAGE PADBURY BUCKINGHAM MK18 2BB

View Document

20/03/8720 March 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

28/12/7928 December 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information