- Company Overview for DUSTBITS.COM LIMITED (07839046)
- Filing history for DUSTBITS.COM LIMITED (07839046)
- People for DUSTBITS.COM LIMITED (07839046)
- More for DUSTBITS.COM LIMITED (07839046)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
26 Apr 2024 | AD01 | Registered office address changed from Unit F8 Long Lane Warrington WA2 8TX England to Unit F9 Long Lane Warrington WA2 8TX on 26 April 2024 | |
26 Apr 2024 | PSC05 | Change of details for Filtration Medic Ltd as a person with significant control on 26 April 2024 | |
20 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
07 May 2020 | AD01 | Registered office address changed from Unit Cg10 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX England to Unit F8 Long Lane Warrington WA2 8TX on 7 May 2020 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | PSC02 | Notification of Filtration Medic Ltd as a person with significant control on 15 May 2019 | |
26 Apr 2019 | PSC07 | Cessation of Filter Designs Limited as a person with significant control on 24 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Roger Graham Callis as a director on 24 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Robert Edward Mccartan Main as a director on 24 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 1168/1170 Melton Road Syston Leicester Leicestershire LE7 2HB to Unit Cg10 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 26 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |