Download leads from Nexok and grow your business. Find out more

Dyson Group Plc

Documents

Total Documents385
Total Pages5,379

Filing History

9 November 2023Confirmation statement made on 12 October 2023 with updates
20 March 2023Group of companies' accounts made up to 30 September 2022
4 November 2022Confirmation statement made on 12 October 2022 with updates
13 June 2022Satisfaction of charge 1 in full
26 April 2022Registered office address changed from Totley Works Baslow Road Sheffield South Yorkshire S17 3BL England to Unit 12a Beresford Way Chesterfield Derbyshire S41 9FG on 26 April 2022
24 March 2022Group of companies' accounts made up to 30 September 2021
29 October 2021Confirmation statement made on 12 October 2021 with updates
28 October 2021Appointment of Mr Magnus Gustaf Berglund as a director on 28 October 2021
28 October 2021Termination of appointment of Magnus Goran Sternbrink as a director on 2 October 2021
17 April 2021Group of companies' accounts made up to 30 September 2020
4 November 2020Confirmation statement made on 12 October 2020 with no updates
20 March 2020Group of companies' accounts made up to 30 September 2019
4 November 2019Confirmation statement made on 12 October 2019 with updates
19 March 2019Group of companies' accounts made up to 30 September 2018
29 October 2018Confirmation statement made on 12 October 2018 with updates
1 March 2018Director's details changed for Mr Gavin Jon Roson on 23 November 2011
19 December 2017Group of companies' accounts made up to 30 September 2017
30 November 2017Certificate of registration of a court and statement of capital on reduction of capital and redemption reserve
30 November 2017Certificate of registration of a court and statement of capital on reduction of capital and redemption reserve
29 November 2017Reduce cap cancel redemption res
29 November 2017Reduce cap cancel redemption res
29 November 2017Statement of capital on 29 November 2017
  • GBP 52,631.54
29 November 2017Statement of capital on 29 November 2017
  • GBP 52,631.54
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption resereve 09/11/2017
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption resereve 09/11/2017
6 November 2017Confirmation statement made on 12 October 2017 with updates
6 November 2017Confirmation statement made on 12 October 2017 with updates
31 August 2017Change of details for The Pension Pritection Fund as a person with significant control on 6 April 2016
31 August 2017Change of details for The Pension Pritection Fund as a person with significant control on 6 April 2016
6 April 2017Group of companies' accounts made up to 30 September 2016
6 April 2017Group of companies' accounts made up to 30 September 2016
16 November 2016Confirmation statement made on 12 October 2016 with updates
16 November 2016Confirmation statement made on 12 October 2016 with updates
12 April 2016Group of companies' accounts made up to 30 September 2015
12 April 2016Group of companies' accounts made up to 30 September 2015
26 October 2015Annual return made up to 12 October 2015 with bulk list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,654,039.82
26 October 2015Annual return made up to 12 October 2015 with bulk list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,654,039.82
16 March 2015Group of companies' accounts made up to 30 September 2014
16 March 2015Group of companies' accounts made up to 30 September 2014
22 October 2014Annual return made up to 12 October 2014 with bulk list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,654,039.82
22 October 2014Annual return made up to 12 October 2014 with bulk list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,654,039.82
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2014Group of companies' accounts made up to 30 September 2013
18 March 2014Group of companies' accounts made up to 30 September 2013
20 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 March 2013
20 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 March 2013
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013
19 November 2013Director's details changed for Mr Julian Edward Peregrine Cooper on 14 November 2013
29 October 2013Annual return made up to 12 October 2013 with bulk list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,654,039.82
29 October 2013Annual return made up to 12 October 2013 with bulk list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,654,039.82
24 May 2013Change of share class name or designation
24 May 2013Change of share class name or designation
8 May 2013Sub-division of shares on 25 April 2013
8 May 2013Sub-division of shares on 25 April 2013
8 April 2013Group of companies' accounts made up to 30 September 2012
8 April 2013Group of companies' accounts made up to 30 September 2012
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 November 2012Annual return made up to 12 October 2012 with bulk list of shareholders
5 November 2012Annual return made up to 12 October 2012 with bulk list of shareholders
2 April 2012Statement of capital on 27 March 2012
  • GBP 1,654,039.82
2 April 2012Statement of capital on 27 March 2012
  • GBP 1,654,039.82
19 March 2012Group of companies' accounts made up to 30 September 2011
19 March 2012Interim accounts made up to 31 January 2012
19 March 2012Group of companies' accounts made up to 30 September 2011
19 March 2012Interim accounts made up to 31 January 2012
14 March 2012Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 9,154,039.82080
14 March 2012Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 9,154,039.82080
27 January 2012Resolutions
  • RES13 ‐ Cancel shares, reserve & share premium account 14/12/2011
27 January 2012Resolutions
  • RES13 ‐ Share premium canceleld/ capital redemption reserve cancelled 14/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
27 January 2012Statement of capital on 27 January 2012
  • GBP 9,154,039.82
27 January 2012Reduction of iss capital and minute (oc)
27 January 2012Statement of capital on 27 January 2012
  • GBP 9,154,039.82
27 January 2012Resolutions
  • RES13 ‐ Share premium canceleld/ capital redemption reserve cancelled 14/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
27 January 2012Reduction of iss capital and minute (oc)
27 January 2012Resolutions
  • RES13 ‐ Cancel shares, reserve & share premium account 14/12/2011
27 January 2012Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
27 January 2012Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 November 2011Annual return made up to 12 October 2011 with bulk list of shareholders
8 November 2011Annual return made up to 12 October 2011 with bulk list of shareholders
6 April 2011Group of companies' accounts made up to 30 September 2010
6 April 2011Group of companies' accounts made up to 30 September 2010
21 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 15,760,509.64
21 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 15,760,509.64
20 January 2011Sub-division of shares on 24 November 2010
20 January 2011Sub-division of shares on 24 November 2010
4 December 2010Particulars of a mortgage or charge / charge no: 4
4 December 2010Particulars of a mortgage or charge / charge no: 4
30 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2010Change of share class name or designation
30 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2010Particulars of variation of rights attached to shares
30 November 2010Notice of Restriction on the Company's Articles
30 November 2010Statement of company's objects
30 November 2010Statement of company's objects
30 November 2010Particulars of variation of rights attached to shares
30 November 2010Memorandum and Articles of Association
30 November 2010Memorandum and Articles of Association
30 November 2010Notice of Restriction on the Company's Articles
30 November 2010Change of share class name or designation
25 November 2010Particulars of a mortgage or charge / charge no: 2
25 November 2010Particulars of a mortgage or charge / charge no: 2
25 November 2010Particulars of a mortgage or charge / charge no: 3
25 November 2010Particulars of a mortgage or charge / charge no: 3
24 November 2010Appointment of Mr Magnus Goran Sternbrink as a director
24 November 2010Termination of appointment of John Lomas as a director
24 November 2010Termination of appointment of John Lomas as a director
24 November 2010Appointment of Mr Gavin Jon Roson as a director
24 November 2010Appointment of Mr Gavin Jon Roson as a director
24 November 2010Termination of appointment of Christopher Honeyborne as a director
24 November 2010Appointment of Mr Magnus Goran Sternbrink as a director
24 November 2010Termination of appointment of Christopher Honeyborne as a director
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
20 May 2010Group of companies' accounts made up to 30 September 2009
20 May 2010Group of companies' accounts made up to 30 September 2009
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 January 2010Termination of appointment of Krishnamurthy Rajagopal as a director
28 January 2010Appointment of Mr Julian Edward Peregrine Cooper as a director
28 January 2010Appointment of Mr Julian Edward Peregrine Cooper as a director
28 January 2010Termination of appointment of Krishnamurthy Rajagopal as a director
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders
29 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009
29 October 2009Termination of appointment of Patrick Lammers as a director
29 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009
29 October 2009Termination of appointment of Patrick Lammers as a director
28 October 2009Director's details changed for Patrick Lammers on 28 October 2009
28 October 2009Director's details changed for Patrick Lammers on 28 October 2009
16 October 2009Register(s) moved to registered inspection location
16 October 2009Register(s) moved to registered inspection location
15 October 2009Register inspection address has been changed
15 October 2009Register inspection address has been changed
2 September 2009Appointment terminated director honor chapman
2 September 2009Appointment terminated director christopher kinsella
2 September 2009Appointment terminated director honor chapman
2 September 2009Appointment terminated director christopher kinsella
19 August 2009Registered office changed on 19/08/2009 from, 381 fulwood road, sheffield, south yorkshire, S10 3GB
19 August 2009Registered office changed on 19/08/2009 from, 381 fulwood road, sheffield, south yorkshire, S10 3GB
10 August 2009Appointment terminated director edmund watkinson
10 August 2009Appointment terminated director edmund watkinson
26 May 2009Director appointed mr edmund watkinson
26 May 2009Director appointed mr edmund watkinson
1 February 2009Location of register of members
1 February 2009Location of register of members
3 November 2008Return made up to 12/10/08; full list of members
3 November 2008Director's change of particulars / christopher kinsella / 01/10/2008
3 November 2008Director's change of particulars / patrick lammers / 01/10/2008
3 November 2008Director's change of particulars / christopher kinsella / 01/10/2008
3 November 2008Director's change of particulars / patrick lammers / 01/10/2008
3 November 2008Return made up to 12/10/08; full list of members
1 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2008Group of companies' accounts made up to 31 March 2008
29 September 2008Group of companies' accounts made up to 31 March 2008
12 August 2008Director's change of particulars / krishnamurthy rajagopal / 01/08/2008
12 August 2008Director's change of particulars / krishnamurthy rajagopal / 01/08/2008
10 July 2008Director appointed honor mary ruth chapman
10 July 2008Director appointed honor mary ruth chapman
11 April 2008Appointment terminated director anthony parker
11 April 2008Appointment terminated director anthony parker
4 December 2007New director appointed
4 December 2007New director appointed
31 October 2007Group of companies' accounts made up to 31 March 2007
31 October 2007Group of companies' accounts made up to 31 March 2007
31 October 2007Return made up to 12/10/07; bulk list available separately
31 October 2007Return made up to 12/10/07; bulk list available separately
11 October 2007New director appointed
11 October 2007New director appointed
3 October 2007Particulars of mortgage/charge
3 October 2007Particulars of mortgage/charge
2 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 September 2007Director resigned
28 September 2007Director resigned
28 September 2007Director resigned
28 September 2007Director resigned
15 March 2007New director appointed
15 March 2007New director appointed
8 November 2006Return made up to 12/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
8 November 2006Return made up to 12/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
5 November 2006Group of companies' accounts made up to 31 March 2006
5 November 2006Group of companies' accounts made up to 31 March 2006
14 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 June 2006Director resigned
9 June 2006Director resigned
10 January 2006New director appointed
10 January 2006New director appointed
10 November 2005Return made up to 12/10/05; bulk list available separately
10 November 2005Return made up to 12/10/05; bulk list available separately
1 November 2005Group of companies' accounts made up to 31 March 2005
1 November 2005Group of companies' accounts made up to 31 March 2005
12 September 2005Resolutions
  • RES13 ‐ Market purchases 26/08/05
12 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 September 2005Resolutions
  • RES13 ‐ Market purchases 26/08/05
12 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 August 2005Ad 19/07/05--------- £ si [email protected]=469403 £ ic 7788683/8258086
5 August 2005Ad 19/07/05--------- £ si [email protected]=469403 £ ic 7788683/8258086
26 October 2004Group of companies' accounts made up to 31 March 2004
26 October 2004Group of companies' accounts made up to 31 March 2004
25 October 2004Return made up to 12/10/04; bulk list available separately
25 October 2004Return made up to 12/10/04; bulk list available separately
15 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 July 2004Ad 02/07/04--------- £ si [email protected]=53820 £ ic 7734863/7788683
16 July 2004Ad 02/07/04--------- £ si [email protected]=53820 £ ic 7734863/7788683
4 November 2003Return made up to 12/10/03; bulk list available separately
4 November 2003Return made up to 12/10/03; bulk list available separately
30 September 2003Group of companies' accounts made up to 31 March 2003
30 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 September 2003Group of companies' accounts made up to 31 March 2003
30 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 August 2003Ad 11/07/03--------- £ si [email protected]=415040 £ ic 7319823/7734863
7 August 2003Ad 11/07/03--------- £ si [email protected]=415040 £ ic 7319823/7734863
1 November 2002Group of companies' accounts made up to 31 March 2002
1 November 2002Group of companies' accounts made up to 31 March 2002
24 October 2002Return made up to 12/10/02; bulk list available separately
24 October 2002Return made up to 12/10/02; bulk list available separately
6 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 June 2002Ad 07/05/02--------- £ si [email protected]=2408133 £ ic 4816267/7224400
10 June 2002Ad 07/05/02--------- £ si [email protected]=2408133 £ ic 4816267/7224400
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 April 2002£ nc 6750000/10250000 05/04/02
10 April 2002£ nc 6750000/10250000 05/04/02
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2002Ad 04/02/02--------- £ si [email protected]=103922 £ ic 4712345/4816267
25 March 2002Ad 04/02/02--------- £ si [email protected]=103922 £ ic 4712345/4816267
19 March 2002Listing of particulars
19 March 2002Listing of particulars
19 November 2001New director appointed
19 November 2001New director appointed
19 November 2001New director appointed
19 November 2001New director appointed
31 October 2001Return made up to 12/10/01; bulk list available separately
31 October 2001Return made up to 12/10/01; bulk list available separately
30 October 2001New director appointed
30 October 2001New director appointed
10 September 2001Group of companies' accounts made up to 31 March 2001
10 September 2001Group of companies' accounts made up to 31 March 2001
6 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 August 2001Ad 23/07/01--------- £ si [email protected]=821250 £ ic 3891095/4712345
28 August 2001Ad 23/07/01--------- £ si [email protected]=821250 £ ic 3891095/4712345
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 July 2001Ad 03/07/01--------- £ si [email protected]=258962 £ ic 3632133/3891095
16 July 2001Ad 03/07/01--------- £ si [email protected]=258962 £ ic 3632133/3891095
3 July 2001Listing of particulars
3 July 2001Listing of particulars
3 July 2001Listing of particulars
3 July 2001Listing of particulars
30 October 2000£ ic 5179258/3632133 13/10/00 £ sr [email protected]=1547125
30 October 2000£ ic 5179258/3632133 13/10/00 £ sr [email protected]=1547125
30 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
30 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
23 October 2000Return made up to 12/10/00; bulk list available separately
23 October 2000Return made up to 12/10/00; bulk list available separately
17 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
17 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
5 October 2000Full group accounts made up to 31 March 2000
5 October 2000Full group accounts made up to 31 March 2000
12 September 2000Auditor's resignation
12 September 2000Auditor's resignation
5 September 2000Company name changed j & j dyson PLC\certificate issued on 06/09/00
5 September 2000Company name changed j & j dyson PLC\certificate issued on 06/09/00
1 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
1 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
1 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
1 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
3 November 1999Return made up to 12/10/99; bulk list available separately
3 November 1999Return made up to 12/10/99; bulk list available separately
6 October 1999Full group accounts made up to 31 March 1999
6 October 1999Full group accounts made up to 31 March 1999
17 September 1999Resolutions
  • SRES13 ‐ Special resolution
17 September 1999Resolutions
  • SRES13 ‐ Special resolution
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 April 1999Director resigned
1 April 1999Director resigned
1 April 1999New director appointed
1 April 1999New director appointed
21 January 1999Memorandum and Articles of Association
21 January 1999Memorandum and Articles of Association
9 December 1998Nc inc already adjusted 28/08/98
9 December 1998Nc inc already adjusted 28/08/98
19 November 1998Memorandum and Articles of Association
19 November 1998Conve 30/09/98
19 November 1998Memorandum and Articles of Association
19 November 1998Conve 30/09/98
19 November 1998£ sr 100000@1 18/09/98
19 November 1998Ad 21/09/98--------- £ si [email protected]
19 November 1998£ sr 100000@1 18/09/98
19 November 1998Ad 21/09/98--------- £ si [email protected]
2 November 1998Return made up to 12/10/98; bulk list available separately
2 November 1998Return made up to 12/10/98; bulk list available separately
8 October 1998Return made up to 09/08/98; bulk list available separately
8 October 1998Return made up to 09/08/98; bulk list available separately
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
22 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
22 September 1998Resolutions
  • SRES13 ‐ Special resolution
22 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
22 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
22 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
22 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
22 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 September 1998Company name changed j & j dyson public LIMITED compa ny\certificate issued on 17/09/98
16 September 1998Company name changed j & j dyson public LIMITED compa ny\certificate issued on 17/09/98
11 September 1998Full group accounts made up to 31 March 1998
11 September 1998Full group accounts made up to 31 March 1998
14 August 1998Ad 05/08/98--------- £ si [email protected]=31250 £ ic 3548008/3579258
14 August 1998Ad 05/08/98--------- £ si [email protected]=31250 £ ic 3548008/3579258
15 January 1998Registered office changed on 15/01/98 from: griffs works, stannington, nr sheffield, S6 6BW
15 January 1998Registered office changed on 15/01/98 from: griffs works, stannington, nr sheffield, S6 6BW
26 October 1997Ad 22/09/97--------- £ si [email protected]
26 October 1997Ad 22/09/97--------- £ si [email protected]
20 October 1997Return made up to 12/10/97; bulk list available separately
20 October 1997Return made up to 12/10/97; bulk list available separately
17 September 1997Full group accounts made up to 31 March 1997
17 September 1997Full group accounts made up to 31 March 1997
29 October 1996Return made up to 12/10/96; bulk list available separately
29 October 1996Return made up to 12/10/96; bulk list available separately
20 October 1996Full group accounts made up to 31 March 1996
20 October 1996Full group accounts made up to 31 March 1996
11 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
11 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1995Full group accounts made up to 31 March 1995
18 October 1995Full group accounts made up to 31 March 1995
9 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 October 1995Resolutions
  • SRES13 ‐ Special resolution
9 October 1995Resolutions
  • SRES13 ‐ Special resolution
1 January 1995A selection of documents registered before 1 January 1995
20 October 1994New director appointed
20 October 1994Return made up to 12/10/94; bulk list available separately
  • 363(288) ‐ Director resigned
20 October 1994Return made up to 12/10/94; bulk list available separately
  • 363(288) ‐ Director resigned
20 October 1994New director appointed
11 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
11 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 June 1994Location of register of members
15 June 1994Location of register of members
16 January 1994Director resigned
16 January 1994Director resigned
22 October 1993Return made up to 12/10/93; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/10/93
  • 363(288) ‐ Director's particulars changed
22 October 1993Return made up to 12/10/93; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/10/93
  • 363(288) ‐ Director's particulars changed
15 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
19 October 1992Return made up to 12/10/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 October 1992Return made up to 12/10/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 October 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 March 1982Certificate of re-registration from Private to Public Limited Company
25 March 1982Certificate of re-registration from Private to Public Limited Company
12 December 1974Accounts made up to 31 March 1974
12 December 1974Accounts made up to 31 March 1974
21 January 1920Incorporation
21 January 1920Certificate of incorporation
21 January 1920Certificate of incorporation
21 January 1920Incorporation
Sign up now to grow your client base. Plans & Pricing