- Company Overview for DUSTSCAN LIMITED (05028538)
- Filing history for DUSTSCAN LIMITED (05028538)
- People for DUSTSCAN LIMITED (05028538)
- Charges for DUSTSCAN LIMITED (05028538)
- More for DUSTSCAN LIMITED (05028538)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
03 Feb 2025 | CH01 | Director's details changed for Mr Oliver Charles Puddle on 3 February 2025 | |
02 Jan 2025 | AD01 | Registered office address changed from Unit 8 Nimrod De Havilland Way Witney Oxfordshire England to Unit 8 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG on 2 January 2025 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Sep 2024 | PSC02 | Notification of Dustscan Trustees Limited as a person with significant control on 30 January 2024 | |
06 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2024 | |
30 Jul 2024 | MR04 | Satisfaction of charge 050285380001 in full | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
11 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Claus Moller Hjoerringgaard as a director on 4 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Claus Moller Hjoerringgaard on 25 October 2021 | |
15 Dec 2021 | CH03 | Secretary's details changed for Susan Jacqueline Radbourne on 25 October 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Susan Jacqueline Radbourne on 25 October 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Oliver Charles Puddle on 25 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Griffin House Market Street Charlbury Oxfordshire OX7 3PJ to Unit 8 Nimrod De Havilland Way Witney Oxfordshire on 14 October 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Oliver Charles Puddle as a director on 16 August 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Geoffrey Walton as a director on 12 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
15 Sep 2020 | MR01 | Registration of charge 050285380001, created on 14 September 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Dr Geoffrey Walton on 3 February 2020 |