DUST SPARES LTD - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-04-14 View Report
Confirmation statement. Statement with updates. 2022-12-08 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Confirmation statement. Statement with updates. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-08-23 View Report
Confirmation statement. Statement with updates. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2020-06-01 View Report
Confirmation statement. Statement with updates. 2019-12-05 View Report
Persons with significant control. Psc name: Project 22 Holdings Ltd. Change date: 2019-07-02. 2019-07-03 View Report
Officers. Officer name: Mr Peter David Bentley. Change date: 2019-07-02. 2019-07-03 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Confirmation statement. Statement with updates. 2017-12-01 View Report
Persons with significant control. Cessation date: 2017-11-30. Psc name: Peter David Bentley. 2017-12-01 View Report
Persons with significant control. Notification date: 2017-11-30. Psc name: Project 22 Holdings Ltd. 2017-12-01 View Report
Accounts. Accounts type total exemption full. 2017-06-08 View Report
Officers. Termination date: 2017-03-09. Officer name: Westlodge Services Ltd. 2017-03-28 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type total exemption small. 2015-08-04 View Report
Officers. Termination date: 2015-06-22. Officer name: Stephen Richard Day. 2015-06-22 View Report
Annual return. With made up date full list shareholders. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type total exemption small. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Officers. Officer name: John Trainer. 2012-11-07 View Report
Accounts. Accounts type total exemption small. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Accounts. Accounts type total exemption small. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2010-12-01 View Report
Address. Change date: 2010-12-01. Old address: Old Station Yard Station Road Uppingham Rutland LE15 9TX. 2010-12-01 View Report
Officers. Officer name: Mr John Trainer. 2010-08-11 View Report
Accounts. Accounts type total exemption small. 2010-04-07 View Report
Annual return. With made up date full list shareholders. 2009-12-02 View Report
Officers. Change date: 2009-11-30. Officer name: Westlodge Services Ltd. 2009-12-02 View Report
Officers. Officer name: Stephen Richard Day. Change date: 2009-11-30. 2009-12-02 View Report
Officers. Change date: 2009-11-30. Officer name: Peter David Bentley. 2009-12-02 View Report
Accounts. Accounts type total exemption small. 2009-09-28 View Report
Officers. Description: Director appointed stephen richard day. 2009-02-11 View Report
Annual return. Legacy. 2008-12-24 View Report
Accounts. Accounts type total exemption small. 2008-06-06 View Report
Annual return. Legacy. 2007-12-03 View Report
Officers. Description: Director resigned. 2007-09-11 View Report
Accounts. Accounts type total exemption small. 2007-06-20 View Report
Annual return. Legacy. 2007-01-25 View Report
Accounts. Accounts type total exemption small. 2006-08-11 View Report