Advanced company searchLink opens in new window

DYSON RESEARCH LIMITED

Company number 01081917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2023 AD01 Registered office address changed from Tetbury Hill Malmesbury Wiltshire SN16 0RP to 10 Fleet Place London EC4M 7RB on 28 December 2023
28 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-12
27 Dec 2023 600 Appointment of a voluntary liquidator
27 Dec 2023 LIQ01 Declaration of solvency
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Aug 2023 PSC05 Change of details for Dyson James Limited as a person with significant control on 7 July 2023
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
16 Sep 2021 CH01 Director's details changed for Mr Richard John Bevan on 1 August 2021
19 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
17 May 2021 TM01 Termination of appointment of Nicholas Hughes Cranfield as a director on 5 May 2021
13 May 2021 TM02 Termination of appointment of Nicholas Hughes Cranfield as a secretary on 5 May 2021
04 Feb 2021 AP01 Appointment of Mr Martin William Bowen as a director on 1 February 2021
15 Dec 2020 AA Full accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
03 Aug 2020 AP01 Appointment of Mr Richard John Bevan as a director on 1 August 2020
30 Jul 2020 TM01 Termination of appointment of James Alexander Mullen as a director on 20 July 2020
13 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 12/09/2016
13 Nov 2019 SH10 Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of the SH10 registered on 24/08/2010.
13 Nov 2019 AR01 Annual return made up to 12 September 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaced the AR01 registered on 09/10/15 as it was not properly delivered.
13 Nov 2019 AR01 Annual return made up to 12 September 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaced the AR01 registered on 27/11/2014 as it was not properly delivered.
13 Nov 2019 AR01 Annual return made up to 12 September 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaced the AR01 registered on 13/09/2013 as it was not properly delivered.
13 Nov 2019 AR01 Annual return made up to 12 September 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaced the AR01 registered on 29/10/2012 as it was not properly delivered.