- Company Overview for DUTYPOINT LIMITED (09045694)
- Filing history for DUTYPOINT LIMITED (09045694)
- People for DUTYPOINT LIMITED (09045694)
- Charges for DUTYPOINT LIMITED (09045694)
- More for DUTYPOINT LIMITED (09045694)
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) |
---|---|---|---|
20 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2025 | MR01 | Registration of charge 090456940004, created on 18 February 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Dominic Graham Hill as a director on 21 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Mark William Mackenzie as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Daniel Richard Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Russell Charles Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Robert James Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Nigel Alex Freeman as a director on 10 January 2025 | |
15 Jan 2025 | TM01 | Termination of appointment of Robert Andrew Critchley as a director on 10 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Duncan James Lewis as a director on 10 January 2025 | |
15 Jan 2025 | AP01 | Appointment of Mr Matthew Ian Collins as a director on 10 January 2025 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
14 May 2024 | PSC05 | Change of details for Elmbridge Pump Company Ltd as a person with significant control on 13 June 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
18 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
08 Nov 2022 | AD01 | Registered office address changed from Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA England to Quedgeley West Business Park, Bristol Road Hardwicke Gloucester GL2 4PA on 8 November 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Olympus Park Quedgeley Gloucester Gloucestershire GL2 4DH United Kingdom to Quedgeley West Business Park Bristol Road Hardwicke Gloucester GL2 4PA on 8 November 2022 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
25 May 2022 | CH01 | Director's details changed for Daniel Richard Freeman on 7 February 2022 | |
19 Oct 2021 | PSC02 | Notification of Elmbridge Pump Company Ltd as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Mark William Mackenzie on 30 September 2021 | |
14 Oct 2021 | AP01 | Appointment of Mr Robert Andrew Critchley as a director on 30 September 2021 |