Advanced company searchLink opens in new window

M S DUNSTER GROUNDWORKS LTD

Company number 07394970

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)
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
14 Jul 2023 AD01 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 14 July 2023
21 Nov 2022 AA Micro company accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
23 May 2022 AA Micro company accounts made up to 30 September 2021
22 Feb 2022 CERTNM Company name changed m s dunster LTD\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
09 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Mar 2020 AD01 Registered office address changed from PO Box TA11 7PS Pawlett House West Street West Street Somerton Somerset TA11 7PS England to Brunel House Bindon Road Taunton TA2 6BJ on 5 March 2020
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
12 Oct 2018 CH01 Director's details changed for Mr Martin Sean Dunster on 12 October 2018
12 Oct 2018 CH03 Secretary's details changed for Carly Dunster on 12 October 2018
12 Oct 2018 PSC04 Change of details for Mr Martin Sean Dunster as a person with significant control on 12 October 2018
23 Jul 2018 AD01 Registered office address changed from 42 Behind Berry Somerton Somerset TA11 6JS England to PO Box TA11 7PS Pawlett House West Street West Street Somerton Somerset TA11 7PS on 23 July 2018
19 Apr 2018 AP03 Appointment of Carly Dunster as a secretary on 6 April 2018
19 Apr 2018 AA Micro company accounts made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
12 Aug 2016 AD01 Registered office address changed from Burbrook Ham Lane Compton Dundon Somerton Somerset TA11 6PQ England to 42 Behind Berry Somerton Somerset TA11 6JS on 12 August 2016