PRICE DYSON GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY COLIN PRICE / 02/06/2017
2022-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA DAWN PRICE / 02/06/2017
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-09 update statutory_documents 02/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 update statutory_documents 02/06/15 FULL LIST
2015-05-11 update statutory_documents SOLVENCY STATEMENT DATED 30/04/15
2015-05-11 update statutory_documents REDUCE ISSUED CAPITAL 30/04/2015
2015-05-11 update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 2808216
2015-05-11 update statutory_documents STATEMENT BY DIRECTORS
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-19 update statutory_documents SOLVENCY STATEMENT DATED 30/10/14
2014-11-19 update statutory_documents REDUCE ISSUED CAPITAL 30/10/2014
2014-11-19 update statutory_documents 19/11/14 STATEMENT OF CAPITAL GBP 2852616
2014-11-19 update statutory_documents STATEMENT BY DIRECTORS
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-19 update statutory_documents 02/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-02 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-05 update statutory_documents 02/06/13 FULL LIST
2013-05-14 update statutory_documents SOLVENCY STATEMENT DATED 01/05/13
2013-05-14 update statutory_documents REDUCE ISSUED CAPITAL 01/05/2013
2013-05-14 update statutory_documents 14/05/13 STATEMENT OF CAPITAL GBP 2896616
2013-05-14 update statutory_documents STATEMENT BY DIRECTORS
2013-02-12 update statutory_documents SOLVENCY STATEMENT DATED 06/02/13
2013-02-12 update statutory_documents REDUCE ISSUED CAPITAL 06/02/2013
2013-02-12 update statutory_documents 12/02/13 STATEMENT OF CAPITAL GBP 2940216
2013-02-12 update statutory_documents STATEMENT BY DIRECTORS
2013-01-28 update statutory_documents SOLVENCY STATEMENT DATED 16/01/13
2013-01-28 update statutory_documents REDUCE ISSUED CAPITAL 16/01/2013
2013-01-28 update statutory_documents 28/01/13 STATEMENT OF CAPITAL GBP 2961416
2013-01-28 update statutory_documents STATEMENT BY DIRECTORS
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents SOLVENCY STATEMENT DATED 07/08/12
2012-08-13 update statutory_documents REDUCE ISSUED CAPITAL 07/08/2012
2012-08-13 update statutory_documents 13/08/12 STATEMENT OF CAPITAL GBP 3029852
2012-08-13 update statutory_documents STATEMENT BY DIRECTORS
2012-06-20 update statutory_documents 02/06/12 FULL LIST
2012-03-16 update statutory_documents SOLVENCY STATEMENT DATED 07/03/12
2012-03-16 update statutory_documents REDUCE ISSUED CAPITAL 07/03/2012
2012-03-16 update statutory_documents 16/03/12 STATEMENT OF CAPITAL GBP 3051048
2012-03-16 update statutory_documents STATEMENT BY DIRECTORS
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 02/06/11 FULL LIST
2010-09-07 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-09-07 update statutory_documents ADOPT ARTICLES 09/08/2010
2010-09-07 update statutory_documents 09/08/10 STATEMENT OF CAPITAL GBP 3072228.00
2010-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2010 FROM SWALLOWS BRIDGE UTTOXETER ROAD COLTON STAFFORDSHIRE WS15 3LR UNITED KINGDOM
2010-07-01 update statutory_documents COMPANY NAME CHANGED PD NEWCO LIMITED CERTIFICATE ISSUED ON 01/07/10
2010-06-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION