Advanced company searchLink opens in new window

DYSON HOMES LIMITED

Company number 09520532

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)
11 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
23 Mar 2020 MR01 Registration of charge 095205320004, created on 13 March 2020
12 Mar 2020 MR01 Registration of charge 095205320003, created on 12 March 2020
10 Mar 2020 MR01 Registration of charge 095205320002, created on 10 March 2020
04 Mar 2020 MR01 Registration of charge 095205320001, created on 17 February 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 AP01 Appointment of Mr David William Dyson as a director on 30 August 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Victoria Rebecca Wood as a person with significant control on 6 March 2017
16 Aug 2018 PSC04 Change of details for Mr Samuel James Dyson as a person with significant control on 6 March 2017
05 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 03/08/2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2017 TM01 Termination of appointment of Victoria Rebecca Wood as a director on 6 March 2017
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 05/01/2018.
23 Feb 2017 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Woodlea New Hey Moor Houses Shepley Huddersfield HD8 8ES on 23 February 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
08 Jul 2016 AD01 Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2016
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 AP01 Appointment of Miss Victoria Rebecca Wood as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Hayley Anne Dean as a director on 31 July 2015
03 Aug 2015 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 3 August 2015
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted