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

Dyson Limited

Documents

Total Documents342
Total Pages2,318

Filing History

18 December 2023Appointment of Mr. Oliver Thomas Andrew Downes as a director on 12 December 2023
18 December 2023Termination of appointment of Richard John Bevan as a director on 12 December 2023
6 October 2023Full accounts made up to 31 December 2022
25 August 2023Change of details for Dyson James Limited as a person with significant control on 7 July 2023
14 July 2023Confirmation statement made on 8 July 2023 with updates
29 September 2022Full accounts made up to 31 December 2021
12 July 2022Confirmation statement made on 8 July 2022 with no updates
3 October 2021Full accounts made up to 31 December 2020
16 September 2021Director's details changed for Mr Richard John Bevan on 1 August 2021
9 July 2021Confirmation statement made on 8 July 2021 with no updates
17 May 2021Termination of appointment of Nicholas Hughes Cranfield as a director on 5 May 2021
13 May 2021Termination of appointment of Nicholas Hughes Cranfield as a secretary on 5 May 2021
12 February 2021Termination of appointment of Ruth Jane Hopkins as a director on 5 February 2021
10 February 2021Appointment of Mr Martin William Bowen as a director on 1 February 2021
15 December 2020Full accounts made up to 31 December 2019
3 August 2020Appointment of Mr Richard John Bevan as a director on 1 August 2020
31 July 2020Termination of appointment of James Alexander Mullen as a director on 20 July 2020
9 July 2020Confirmation statement made on 8 July 2020 with no updates
16 October 2019Second filing of Confirmation Statement dated 08/07/2016
30 September 2019Full accounts made up to 31 December 2018
18 July 2019Confirmation statement made on 8 July 2019 with no updates
13 May 2019Appointment of Ms Ruth Jane Hopkins as a director on 9 May 2019
10 May 2019Appointment of Mr Nicholas Hughes Cranfield as a secretary on 9 May 2019
10 May 2019Termination of appointment of Martin William Bowen as a secretary on 9 May 2019
10 May 2019Termination of appointment of James Rowan as a director on 9 May 2019
10 May 2019Termination of appointment of Jørn Peter Jensen as a director on 9 May 2019
10 May 2019Appointment of Mr James Alexander Mullen as a director on 9 May 2019
10 May 2019Termination of appointment of Martin William Bowen as a director on 9 May 2019
10 May 2019Appointment of Mr Nicholas Hughes Cranfield as a director on 9 May 2019
10 April 2019Register inspection address has been changed to Kpmg Llp One St. Peter's Square Manchester M2 3AE
20 September 2018Full accounts made up to 31 December 2017
10 July 2018Confirmation statement made on 8 July 2018 with no updates
8 November 2017Appointment of Mr James Rowan as a director on 6 November 2017
8 November 2017Appointment of Mr James Rowan as a director on 6 November 2017
6 November 2017Termination of appointment of Maximilian Walter Conze as a director on 6 November 2017
6 November 2017Termination of appointment of Maximilian Walter Conze as a director on 6 November 2017
20 September 2017Full accounts made up to 31 December 2016
20 September 2017Full accounts made up to 31 December 2016
19 September 2017Appointment of Mr Jørn Peter Jensen as a director on 13 September 2017
19 September 2017Appointment of Mr Jørn Peter Jensen as a director on 13 September 2017
14 July 2017Confirmation statement made on 8 July 2017 with no updates
14 July 2017Confirmation statement made on 8 July 2017 with no updates
31 March 2017Termination of appointment of John Francis Shipsey as a director on 31 March 2017
31 March 2017Termination of appointment of John Francis Shipsey as a director on 31 March 2017
29 March 2017Appointment of Mr Martin William Bowen as a director on 29 March 2017
29 March 2017Appointment of Mr Martin William Bowen as a director on 29 March 2017
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
19 July 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 16/10/2019
19 July 2016Confirmation statement made on 8 July 2016 with updates
22 December 2015Satisfaction of charge 3 in full
22 December 2015Satisfaction of charge 2 in full
22 December 2015Satisfaction of charge 2 in full
22 December 2015Satisfaction of charge 3 in full
3 October 2015Full accounts made up to 31 December 2014
3 October 2015Full accounts made up to 31 December 2014
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,222
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,222
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,222
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,222
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,222
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,222
26 September 2013Full accounts made up to 31 December 2012
26 September 2013Full accounts made up to 31 December 2012
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
27 June 2013Appointment of Mr Martin William Bowen as a secretary
27 June 2013Appointment of Mr Martin William Bowen as a secretary
26 June 2013Termination of appointment of Alan Briggs as a secretary
26 June 2013Termination of appointment of Alan Briggs as a secretary
4 October 2012Auditors resignation 519
4 October 2012Auditors resignation 519
24 September 2012Full accounts made up to 31 December 2011
24 September 2012Full accounts made up to 31 December 2011
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
9 February 2012Termination of appointment of Martin Mccourt as a director
9 February 2012Termination of appointment of Martin Mccourt as a director
9 February 2012Appointment of Maximilian Walter Conze as a director
9 February 2012Appointment of Maximilian Walter Conze as a director
30 August 2011Full accounts made up to 31 December 2010
30 August 2011Full accounts made up to 31 December 2010
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
13 September 2010Resolutions
  • RES13 ‐ Re: agreements 23/08/2010
13 September 2010Resolutions
  • RES13 ‐ Re: agreements 23/08/2010
17 August 2010Statement of company's objects
17 August 2010Statement of company's objects
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 July 2010Director's details changed for Martin Mccourt on 1 March 2010
22 July 2010Termination of appointment of James Dyson as a director
22 July 2010Termination of appointment of James Dyson as a director
22 July 2010Director's details changed for Martin Mccourt on 1 March 2010
22 July 2010Director's details changed for Martin Mccourt on 1 March 2010
22 July 2010Director's details changed for John Francis Shipsey on 1 March 2010
22 July 2010Director's details changed for John Francis Shipsey on 1 March 2010
22 July 2010Director's details changed for John Francis Shipsey on 1 March 2010
7 November 2009Resolutions
  • RES13 ‐ Section 175 22/09/2009
7 November 2009Resolutions
  • RES13 ‐ Section 175 22/09/2009
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
25 August 2009Return made up to 08/07/09; full list of members
25 August 2009Return made up to 08/07/09; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
27 August 2008Return made up to 08/07/08; full list of members
27 August 2008Return made up to 08/07/08; full list of members
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Declaration of assistance for shares acquisition
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
7 March 2008Declaration of assistance for shares acquisition
5 March 2008Particulars of a mortgage or charge / charge no: 3
5 March 2008Particulars of a mortgage or charge / charge no: 3
5 November 2007Full accounts made up to 31 December 2006
5 November 2007Full accounts made up to 31 December 2006
20 July 2007Return made up to 08/07/07; full list of members
20 July 2007Director's particulars changed
20 July 2007Return made up to 08/07/07; full list of members
20 July 2007Director's particulars changed
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
6 September 2006Declaration of assistance for shares acquisition
6 September 2006Declaration of assistance for shares acquisition
17 August 2006Return made up to 08/07/06; full list of members
17 August 2006Return made up to 08/07/06; full list of members
21 July 2006Particulars of mortgage/charge
21 July 2006Particulars of mortgage/charge
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
19 July 2006Director resigned
22 June 2006New director appointed
22 June 2006New director appointed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
18 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 February 2005Director resigned
25 February 2005Director resigned
25 February 2005Director resigned
25 February 2005Director resigned
4 January 2005Director resigned
4 January 2005Director resigned
4 November 2004Full accounts made up to 31 December 2003
4 November 2004Full accounts made up to 31 December 2003
10 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 2003Full accounts made up to 31 December 2002
1 November 2003Full accounts made up to 31 December 2002
11 August 2003Return made up to 08/07/03; full list of members
11 August 2003Return made up to 08/07/03; full list of members
15 May 2003Auditor's resignation
15 May 2003Auditor's resignation
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
27 August 2002Return made up to 08/07/02; full list of members
27 August 2002Return made up to 08/07/02; full list of members
6 February 2002Director resigned
6 February 2002Director resigned
6 February 2002New director appointed
6 February 2002Director resigned
6 February 2002New director appointed
6 February 2002Director resigned
6 February 2002New director appointed
6 February 2002New director appointed
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
16 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 April 2001New director appointed
24 April 2001New director appointed
17 April 2001Director resigned
17 April 2001Director resigned
15 January 2001Director resigned
15 January 2001Director resigned
2 January 2001Company name changed dyson appliances LIMITED\certificate issued on 02/01/01
2 January 2001Company name changed dyson appliances LIMITED\certificate issued on 02/01/01
21 December 2000New director appointed
21 December 2000New director appointed
9 November 2000Director resigned
9 November 2000Director resigned
3 November 2000Full accounts made up to 31 December 1999
3 November 2000Full accounts made up to 31 December 1999
31 October 2000New director appointed
31 October 2000New director appointed
14 September 2000Return made up to 08/07/99; full list of members; amend
14 September 2000Return made up to 08/07/99; full list of members; amend
11 September 2000Return made up to 08/07/00; full list of members
11 September 2000Return made up to 08/07/00; full list of members
12 November 1999Director resigned
12 November 1999Director resigned
18 October 1999New director appointed
18 October 1999New director appointed
18 October 1999New director appointed
18 October 1999New director appointed
18 October 1999New director appointed
18 October 1999New director appointed
2 October 1999Declaration of satisfaction of mortgage/charge
2 October 1999Declaration of satisfaction of mortgage/charge
28 July 1999Return made up to 08/07/99; no change of members
28 July 1999Return made up to 08/07/99; no change of members
21 June 1999Full accounts made up to 31 December 1998
21 June 1999Full accounts made up to 31 December 1998
1 April 1999Director resigned
1 April 1999Director resigned
12 January 1999New director appointed
12 January 1999New director appointed
26 August 1998Auditor's resignation
26 August 1998Auditor's resignation
21 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
15 July 1998New director appointed
15 July 1998New director appointed
7 July 1998Full accounts made up to 31 December 1997
7 July 1998Full accounts made up to 31 December 1997
6 November 1997Director resigned
6 November 1997Director resigned
10 September 1997Full accounts made up to 31 December 1996
10 September 1997Full accounts made up to 31 December 1996
11 August 1997Return made up to 08/07/97; no change of members
11 August 1997Return made up to 08/07/97; no change of members
11 August 1997Director resigned
11 August 1997Director resigned
28 May 1997New director appointed
28 May 1997New director appointed
25 February 1997Director resigned
25 February 1997Director resigned
28 January 1997New director appointed
28 January 1997New director appointed
13 January 1997Director resigned
13 January 1997Director resigned
25 November 1996Registered office changed on 25/11/96 from: 2-3 hind court fleet street london EC4A 3DL
25 November 1996Registered office changed on 25/11/96 from: 2-3 hind court fleet street london EC4A 3DL
25 November 1996New director appointed
25 November 1996New director appointed
4 November 1996Full accounts made up to 31 December 1995
4 November 1996Full accounts made up to 31 December 1995
19 September 1996New secretary appointed
19 September 1996Secretary resigned;director resigned
19 September 1996New secretary appointed
19 September 1996Secretary resigned;director resigned
19 July 1996Return made up to 08/07/96; no change of members
19 July 1996Return made up to 08/07/96; no change of members
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 June 1996Memorandum and Articles of Association
4 June 1996Memorandum and Articles of Association
17 January 1996New director appointed
17 January 1996New director appointed
17 January 1996New director appointed
17 January 1996New director appointed
17 January 1996New director appointed
17 January 1996New director appointed
17 January 1996New director appointed
17 January 1996New director appointed
14 December 1995Auditor's resignation
14 December 1995Auditor's resignation
9 October 1995New director appointed
9 October 1995New director appointed
9 August 1995Return made up to 08/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
9 August 1995Return made up to 08/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
29 June 1995Particulars of mortgage/charge
29 June 1995Particulars of mortgage/charge
21 April 1995Accounts for a medium company made up to 31 December 1994
21 April 1995Accounts for a medium company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
22 December 1994Return made up to 08/07/94; no change of members
22 December 1994Return made up to 08/07/94; no change of members
17 October 1994Accounts for a small company made up to 31 December 1993
17 October 1994Accounts for a small company made up to 31 December 1993
3 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 February 1994Nc inc already adjusted 31/12/93
3 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 February 1994Nc inc already adjusted 31/12/93
11 May 1993Accounts for a dormant company made up to 31 December 1992
11 May 1993Accounts for a dormant company made up to 31 December 1992
28 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 September 1991Secretary resigned;new secretary appointed;director resigned
12 September 1991Secretary resigned;new secretary appointed;director resigned
12 September 1991Nc inc already adjusted 29/08/91
12 September 1991Director resigned;new director appointed
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 September 1991Nc inc already adjusted 29/08/91
12 September 1991Director resigned;new director appointed
5 September 1991Company name changed barleta LIMITED\certificate issued on 06/09/91
5 September 1991Company name changed barleta LIMITED\certificate issued on 06/09/91
8 July 1991Incorporation
8 July 1991Incorporation
Sign up now to grow your client base. Plans & Pricing