DYSK LIMITED

05003181
FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 25 Buy now
11 Jul 2024 resolution Resolution 1 Buy now
11 Jul 2024 incorporation Re Registration Memorandum Articles 19 Buy now
11 Jul 2024 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
11 Jul 2024 change-of-name Reregistration Public To Private Company 2 Buy now
03 Jul 2024 officers Change of particulars for director (Mr Andrew Harry Skelton) 2 Buy now
17 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 21 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 22 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 21 Buy now
30 Sep 2020 accounts Annual Accounts 21 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 capital Return of purchase of own shares 3 Buy now
24 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 officers Appointment of director (Mr Jack Skelton) 2 Buy now
02 Sep 2019 capital Notice of cancellation of shares 4 Buy now
10 Aug 2019 officers Termination of appointment of director (Gail May Skelton) 1 Buy now
10 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2019 accounts Annual Accounts 20 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Annual Accounts 20 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 mortgage Registration of a charge 9 Buy now
28 Jun 2017 accounts Annual Accounts 22 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2016 accounts Annual Accounts 20 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
04 Jul 2015 accounts Annual Accounts 18 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
01 Jul 2014 accounts Annual Accounts 19 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 17 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 officers Change of particulars for secretary (Nigel Kelby Welch) 1 Buy now
04 Jul 2012 accounts Annual Accounts 17 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Change of particulars for director (Gail May Skelton) 2 Buy now
20 Jan 2012 officers Change of particulars for director (Andrew Harry Skelton) 2 Buy now
05 Jul 2011 accounts Annual Accounts 17 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
16 Jun 2010 accounts Annual Accounts 15 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Gail May Skelton) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Harry Skelton) 2 Buy now
03 Aug 2009 accounts Annual Accounts 16 Buy now
19 Feb 2009 annual-return Return made up to 24/12/08; full list of members 4 Buy now
26 Jun 2008 accounts Annual Accounts 15 Buy now
09 Jan 2008 annual-return Return made up to 24/12/07; full list of members 3 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
02 Aug 2007 accounts Annual Accounts 19 Buy now
23 Jan 2007 annual-return Return made up to 24/12/06; full list of members 7 Buy now
07 Aug 2006 accounts Annual Accounts 17 Buy now
09 Jan 2006 annual-return Return made up to 24/12/05; full list of members 7 Buy now
13 Jul 2005 accounts Annual Accounts 15 Buy now
24 Jan 2005 annual-return Return made up to 24/12/04; full list of members 7 Buy now
18 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
12 Mar 2004 incorporation Memorandum Articles 6 Buy now
12 Mar 2004 capital Nc inc already adjusted 05/02/04 1 Buy now
12 Mar 2004 capital Ad 05/02/04--------- £ si 100000@1=100000 £ ic 2/100002 2 Buy now
12 Mar 2004 resolution Resolution 1 Buy now
30 Jan 2004 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
29 Jan 2004 incorporation Application To Commence Business 2 Buy now
12 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
12 Jan 2004 officers Director resigned 1 Buy now
12 Jan 2004 officers New secretary appointed 2 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 address Registered office changed on 12/01/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR 1 Buy now
24 Dec 2003 incorporation Incorporation Company 11 Buy now