Advanced company searchLink opens in new window

DYSWIN HOLDINGS LIMITED

Company number 12950311

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)
16 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2024 CS01 Confirmation statement made on 13 October 2023 with updates
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 MR04 Satisfaction of charge 129503110001 in full
10 Mar 2023 MR01 Registration of charge 129503110003, created on 27 February 2023
08 Mar 2023 AP01 Appointment of Mr Jason Beaumont as a director on 27 February 2023
08 Mar 2023 AP01 Appointment of Mr Benjamin David Redfearn as a director on 27 February 2023
08 Mar 2023 PSC02 Notification of Redfearn and Beaumont Limited as a person with significant control on 27 February 2023
08 Mar 2023 TM02 Termination of appointment of Jacqueline Elizabeth Windas as a secretary on 27 February 2023
08 Mar 2023 TM01 Termination of appointment of Nigel Stuart Dyson as a director on 27 February 2023
08 Mar 2023 TM01 Termination of appointment of Geoffrey Ronald Windas as a director on 27 February 2023
08 Mar 2023 PSC07 Cessation of Nigel Stuart Dyson as a person with significant control on 27 February 2023
08 Mar 2023 PSC07 Cessation of Hannah Rose Coffey as a person with significant control on 27 February 2023
07 Mar 2023 MR01 Registration of charge 129503110002, created on 27 February 2023
31 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 13 October 2021
30 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2021
  • GBP 715
18 Jan 2023 AD01 Registered office address changed from Spa Field Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB England to Spa Fields Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB on 18 January 2023
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2021 CS01 13/10/21 Statement of Capital gbp 715
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 31/01/2023
16 Nov 2021 PSC01 Notification of Hannah Rose Coffey as a person with significant control on 17 February 2021
16 Nov 2021 PSC04 Change of details for Mr Nigel Stuart Dyson as a person with significant control on 17 February 2021
25 Jul 2021 SH08 Change of share class name or designation
08 Jul 2021 PSC07 Cessation of Geoffrey Ronald Windas as a person with significant control on 17 February 2021