- Company Overview for DUST CONTROL SYSTEMS LIMITED (02687779)
- Filing history for DUST CONTROL SYSTEMS LIMITED (02687779)
- People for DUST CONTROL SYSTEMS LIMITED (02687779)
- Charges for DUST CONTROL SYSTEMS LIMITED (02687779)
- More for DUST CONTROL SYSTEMS LIMITED (02687779)
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 Jan 2025 | TM01 | Termination of appointment of James Richard Stansfield as a director on 27 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr René Joppi as a director on 27 January 2025 | |
09 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
09 Mar 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
03 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
29 Mar 2020 | PSC05 | Change of details for Filtermist International Limited as a person with significant control on 2 October 2019 | |
20 May 2019 | TM01 | Termination of appointment of Mark James Kenyon as a director on 17 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Andrew Hives as a director on 17 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Shaun Brearley as a director on 17 May 2019 | |
15 May 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
01 Feb 2019 | AD01 | Registered office address changed from Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF United Kingdom to Telford 54 Business Park Nedge Hill Telford Shropshire TF3 3AL on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Philip Oldfield as a person with significant control on 31 January 2019 | |
01 Feb 2019 | PSC02 | Notification of Filtermist International Limited as a person with significant control on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Philip Oldfield as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Karen Yvonne Oldfield as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Nicola Christina Oldfield as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Christopher Oldfield as a director on 31 January 2019 |