Advanced company searchLink opens in new window

DUTYSHEET LIMITED

Company number 06034879

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)
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
04 Dec 2023 PSC05 Change of details for Access Uk Ltd as a person with significant control on 21 April 2023
14 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
21 Apr 2023 AD01 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 21 April 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
23 Jun 2022 AP01 Appointment of Mr Robert Hugh Binns as a director on 20 June 2022
23 Jun 2022 AP01 Appointment of Mr Michael James Audis as a director on 20 June 2022
23 Jun 2022 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 20 June 2022
23 Jun 2022 TM01 Termination of appointment of Bulent Yazici as a director on 20 June 2022
23 Jun 2022 TM01 Termination of appointment of Benjamin William Hayes as a director on 20 June 2022
23 Jun 2022 TM01 Termination of appointment of David Owen Davies as a director on 20 June 2022
23 Jun 2022 AP01 Appointment of Mr Adam John Witherow Brown as a director on 20 June 2022
23 Jun 2022 TM02 Termination of appointment of David Owen Davies as a secretary on 20 June 2022
23 Jun 2022 PSC02 Notification of Access Uk Ltd as a person with significant control on 20 June 2022
23 Jun 2022 PSC07 Cessation of Bulent Yazici as a person with significant control on 20 June 2022
23 Jun 2022 PSC07 Cessation of Benjamin William Hayes as a person with significant control on 20 June 2022
23 Jun 2022 PSC07 Cessation of David Owen Davies as a person with significant control on 20 June 2022
23 Jun 2022 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 23 June 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 312.5
17 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Jun 2022 SH02 Sub-division of shares on 2 November 2018
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 2 January 2019
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 December 2019
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 December 2020
17 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 20 December 2021