Advanced company searchLink opens in new window

DYSON TECHNICAL CERAMICS LIMITED

Company number 08169018

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)
27 Jul 2017 SH08 Change of share class name or designation
20 Jul 2017 MA Memorandum and Articles of Association
18 Jul 2017 AP01 Appointment of Mr Ricky A. Alexander as a director on 3 July 2017
18 Jul 2017 AP01 Appointment of Mr Ronne D. Proch as a director on 3 July 2017
18 Jul 2017 AP01 Appointment of Mr Timothy A. Leitzel as a director on 3 July 2017
18 Jul 2017 AP03 Appointment of Mr Stanley Jaros as a secretary on 3 July 2017
17 Jul 2017 TM02 Termination of appointment of Richard Patrick Mcquinn as a secretary on 3 July 2017
17 Jul 2017 TM01 Termination of appointment of Julian Edward Peregrine Cooper as a director on 3 July 2017
13 Jul 2017 AUD Auditor's resignation
11 Jul 2017 MR01 Registration of charge 081690180001, created on 3 July 2017
11 Jul 2017 MR01 Registration of charge 081690180002, created on 3 July 2017
06 Apr 2017 AA Full accounts made up to 30 September 2016
13 Oct 2016 MISC RP04 CS01 second filed CS01 06/08/2016 amended information about people with significant control.
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 13/10/2016.
17 Jun 2016 AA Full accounts made up to 30 September 2015
24 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,720
24 Aug 2015 CH03 Secretary's details changed for Richard Patrick Mcquinn on 24 August 2015
16 Mar 2015 AA Full accounts made up to 30 September 2014
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4,720
18 Mar 2014 AA Full accounts made up to 30 September 2013
19 Nov 2013 CH01 Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013
19 Nov 2013 CH01 Director's details changed for Mr Gavin Jon Rosson on 14 November 2013
19 Nov 2013 CH03 Secretary's details changed for Richard Patrick Mcquinn on 14 November 2013
08 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4,720
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012