DYSON CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Secretary's details changed for Janet Dyson on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Ken Dyson as a person with significant control on 2023-10-20

View Document

17/10/2317 October 2023 Registered office address changed from Unit B Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR United Kingdom to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-10-17

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

04/09/234 September 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Termination of appointment of Ken Dyson as a director on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mr Kenneth Dyson as a director on 2023-04-04

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Statement of capital on 2021-08-05

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

28/12/2028 December 2020 PSC'S CHANGE OF PARTICULARS / MR KEN DYSON / 28/12/2020

View Document

28/12/2028 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DYSON

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEN DYSON / 09/10/2017

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JANET DYSON / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM UNIT B SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD232QR

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN DYSON / 09/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/10/1512 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/10/115 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET DYSON / 04/10/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN DYSON / 04/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN DYSON / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED DYSON DOORS & FABRICATIONS LIMIT ED CERTIFICATE ISSUED ON 29/12/05

View Document

02/11/052 November 2005 COMPANY NAME CHANGED DYSON DOORS + FABRICATIONS LIMIT ED CERTIFICATE ISSUED ON 02/11/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED DYSONS DOORS LIMITED CERTIFICATE ISSUED ON 18/10/05

View Document

04/10/054 October 2005 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