MICHAEL DYSON ASSOCIATES - History of Changes


DateDescription
2025-05-01 update statutory_documents DIRECTOR APPOINTED MR DAVE BINNS
2025-05-01 update statutory_documents DIRECTOR APPOINTED MR SIMON ALAN MICHAEL ALLDER
2025-03-18 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM
2025-03-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2025-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, WITH UPDATES
2024-11-18 update statutory_documents CESSATION OF ALISTAIR MICHAEL DYSON AS A PSC
2024-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M DYSON ASSOCIATES LIMITED
2024-11-11 update statutory_documents CESSATION OF BRIDGET CAROLINE JANE DYSON AS A PSC
2024-09-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/24
2024-08-15 update statutory_documents SECRETARY APPOINTED MR SIMON ALAN MICHAEL ALLDER
2024-08-08 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2023-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23
2023-08-23 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE TAYLOR
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL NEWELL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-08-20 delete otherexecutives Gary D Jackson
2022-08-20 delete source_ip 217.160.0.97
2022-08-20 insert source_ip 217.160.0.92
2022-08-20 update person_title Gary D Jackson: Director => Technical Consultant
2022-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-29 update statutory_documents 14/04/22 STATEMENT OF CAPITAL GBP 26288
2022-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIDGET CAROLINE JANE DYSON / 14/04/2022
2022-04-25 update statutory_documents CESSATION OF GARY DANIEL JACKSON AS A PSC
2022-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-08-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES ROBINSON
2018-08-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS BROWN
2018-08-02 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW TYRER
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MICHAEL DYSON / 17/05/2018
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-07 update num_mort_outstanding 3 => 1
2017-10-07 update num_mort_satisfied 2 => 4
2017-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-09-07 update num_mort_charges 4 => 5
2017-09-07 update num_mort_outstanding 2 => 3
2017-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029036680005
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-04 update statutory_documents 02/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-20 update statutory_documents 02/03/15 FULL LIST
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY DANIEL JACKSON / 27/02/2015
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MICHAEL DYSON / 27/02/2015
2015-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID NEWELL / 27/02/2015
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-14 update statutory_documents 02/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-08-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-04 update statutory_documents 02/03/13 FULL LIST
2012-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET DYSON
2012-03-02 update statutory_documents 02/03/12 FULL LIST
2011-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-07 update statutory_documents 02/03/11 FULL LIST
2011-02-18 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SIMPSON WOOD BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW UNITED KINGDOM
2011-02-18 update statutory_documents SAIL ADDRESS CREATED
2011-02-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-02-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2011-02-14 update statutory_documents SECRETARY APPOINTED PAUL DAVID NEWELL
2011-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH MELLOR
2010-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-16 update statutory_documents DIR OF CO AUTH TO AGREEMENT 03/03/2010
2010-03-04 update statutory_documents 02/03/10 FULL LIST
2009-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-12 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEFFREY COLLETT
2008-03-10 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents CONTACT TERMS. 16/01/08
2007-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-15 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-13 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-24 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-22 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-24 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-28 update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-22 update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-21 update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents DIRECTOR RESIGNED
1999-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-14 update statutory_documents RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-13 update statutory_documents DIRECTOR RESIGNED
1998-03-27 update statutory_documents RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1998-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/97 FROM: MIDWAY HOUSE HUDDERSFIELD ROAD MELTHAM HUDDERSFIELD HD7 3AF
1997-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-10 update statutory_documents RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS
1997-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-19 update statutory_documents NEW SECRETARY APPOINTED
1997-01-19 update statutory_documents SECRETARY RESIGNED
1997-01-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1996-11-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-22 update statutory_documents £ IC 70100/35050 03/09/96 £ SR 35050@1=35050
1996-10-22 update statutory_documents POS 19/08/96
1996-09-26 update statutory_documents DIRECTOR RESIGNED
1996-09-11 update statutory_documents DIRECTOR RESIGNED
1996-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-03 update statutory_documents RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS
1995-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-24 update statutory_documents NC INC ALREADY ADJUSTED 01/09/95
1995-10-24 update statutory_documents £ NC 100/100000 01/09
1995-10-24 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/95
1995-09-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/95 FROM: PARKTON GROVE HANGINGSTONE ROAD BERRY BROW HUDDERSFIELD HD4 7QU
1995-07-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-16 update statutory_documents RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-10-11 update statutory_documents DIRECTOR RESIGNED
1994-05-17 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION