IAN DYER CONTRACT SERVICES LTD
Status | ACTIVE |
Company No. | 06399293 |
Category | Private Limited Company |
Incorporated | 15 Oct 2007 |
Age | 16 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
IAN DYER CONTRACT SERVICES LTD is an active private limited company with number 06399293. It was incorporated 16 years, 6 months, 14 days ago, on 15 October 2007. The company address is 22a Burton Street 22a Burton Street, Leics, LE13 1AF.
Company Fillings
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Mrs Brenda Ann Dyer
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Mr Arthur Ian Dyer
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Arthur Ian Dyer
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brenda Ann Dyer
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-09
Officer name: Mrs Brenda Ann Dyer
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Ian Dyer
Change date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
New address: 22a Burton Street Melton Mowbray Leics LE13 1AF
Change date: 2014-12-16
Old address: 28 Burton Street Melton Mowbray Leics LE13 1AF
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-15
Officer name: Mrs Brenda Ann Dyer
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 15 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Ian Dyer
Change date: 2010-10-15
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Foxwise Accountancy Ltd
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change corporate secretary company with change date
Date: 22 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-15
Officer name: Foxwise Accountancy Ltd
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Ann Dyer
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Ian Dyer
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 19/10/07\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AURIA MOTOR RACING MANAGEMENT LTD
4 WIMPOLE STREET,LONDON,W1G 9SH
Number: | 08604602 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 09421342 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLACKPOOL OLD ROAD,LANCASHIRE, POULTON-LE-FYLDE,FY6 7DH
Number: | 11479969 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 VETHAMS FARM COTTAGES FROXFIELD GREEN,PETERSFIELD,GU32 1DH
Number: | 08240452 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WANDERDOWN ROAD,BRIGHTON,BN2 7BT
Number: | 10507889 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LONG STREET ROAD,MILTON KEYNES,
Number: | 10369843 |
Status: | ACTIVE |
Category: | Private Limited Company |