Advanced company searchLink opens in new window

BAILEY DYSON INTERNATIONAL CONSULTANTS LTD

Company number 09210713

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)
13 Nov 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Nov 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
04 Apr 2018 AA Micro company accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Jun 2016 AA Micro company accounts made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
04 Dec 2014 CERTNM Company name changed ardenwick LTD\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
04 Dec 2014 CONNOT Change of name notice
23 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
23 Sep 2014 AD01 Registered office address changed from Unit 3 Rugby Park Battersea Road Stockport SK4 3EB United Kingdom to 17 Sefton Drive Wilmslow Cheshire SK9 4EJ on 23 September 2014
16 Sep 2014 AP01 Appointment of Mr Richard Mark Dyson as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Osker Heiman as a director on 15 September 2014