DISPENSE SOLUTIONS LTD

Unit 47 Eldon Way, Paddock Wood, TN12 6BE, Kent, United Kingdom
StatusACTIVE
Company No.05004799
CategoryPrivate Limited Company
Incorporated30 Dec 2003
Age20 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

DISPENSE SOLUTIONS LTD is an active private limited company with number 05004799. It was incorporated 20 years, 5 months, 8 days ago, on 30 December 2003. The company address is Unit 47 Eldon Way, Paddock Wood, TN12 6BE, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee William Cattell

Cessation date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Lee William Cattell

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cathy Jane Tweedie

Change date: 2022-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr. Lee William Cattell

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. David George Tweedie

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr. Lee William Cattell

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: David George Tweedie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

New address: Unit 47 Eldon Way Paddock Wood Kent TN12 6BE

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-29

Psc name: Mr. David George Tweedie

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-29

Psc name: Mr. Lee William Cattell

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Tara Baldock

Documents

View document PDF

Capital cancellation shares

Date: 22 Jun 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2022-04-29

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-12

Psc name: Tara Baldock

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-12

Psc name: Timothy John Baldock

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Baldock

Termination date: 2021-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Baldock

Change date: 2018-09-07

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Timothy John Baldock

Change date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 07 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cathy Jane Tweedie

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee William Cattell

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: David George Tweedie

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Baldock

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Tweedie

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John Baldock

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee William Cattell

Change date: 2010-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-26

Officer name: Cathy Jane Tweedie

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Lee William Cattell

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from 139 watling street gillingham kent ME7 2YY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Capital

Type: 169

Description: £ ic 100/75 28/07/06 £ sr 25@1=25

Documents

View document PDF

Resolution

Date: 11 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Address

Type: 287

Description: Registered office changed on 25/05/04 from: 29 alliance way paddock wood tonbridge TN12 6TY

Documents

View document PDF

Incorporation company

Date: 30 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMITY BUILDING CONTROL LTD

MOORGATE HOUSE,OXTED,RH8 9EE

Number:11574197
Status:ACTIVE
Category:Private Limited Company

FOODORAMA LTD

520 BIRCHWOOD BOULEVARD,WARRINGTON,WA3 7QX

Number:11654939
Status:ACTIVE
Category:Private Limited Company

KAMIEN CONSULTING LIMITED

6 COLDHARBOUR CLOSE,CROWBOROUGH,TN6 1EU

Number:07220500
Status:ACTIVE
Category:Private Limited Company

MEP PLANNING SOLUTIONS LTD

9 EMBER FARM WAY,EAST MOLESEY,KT8 0BH

Number:11223508
Status:ACTIVE
Category:Private Limited Company

MITFORD COURT MANAGEMENT COMPANY LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:09064508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWSPRING AUTOS LIMITED

NEWSPRING HOUSE 3 WORCESTER AVENUE,LIVERPOOL,L13 9AZ

Number:09323687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source