Advanced company searchLink opens in new window

DIXON BDS LIMITED

Company number 10239582

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)
16 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
13 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
01 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Mar 2017 CERTNM Company name changed optimum distribution LIMITED\certificate issued on 21/03/17
  • NM04 ‐ Change of name by provision in articles
08 Mar 2017 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 8 March 2017
08 Mar 2017 AP01 Appointment of Andrew Dixon as a director on 8 March 2017
08 Mar 2017 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 8 March 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 100
20 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-20
  • GBP 1