About

Registered Number: 05128170
Date of Incorporation: 14/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Tetbury Hill, Malmesbury, Wiltshire, SN16 0RP

 

Established in 2004, Dyson Exchange Ltd has its registered office in Wiltshire. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWAN, James 06 November 2017 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CRANFIELD, Nicholas Hughes 09 May 2019 - 1
BOWEN, Martin William 27 June 2013 09 May 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 30 July 2020
CS01 - N/A 01 May 2020
RP04CS01 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
TM02 - Termination of appointment of secretary 10 May 2019
AP01 - Appointment of director 10 May 2019
AP03 - Appointment of secretary 10 May 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 09 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 19 September 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 May 2016
MR04 - N/A 10 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 26 September 2013
AP03 - Appointment of secretary 28 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
AR01 - Annual Return 13 June 2013
MISC - Miscellaneous document 04 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 July 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 13 September 2010
RESOLUTIONS - N/A 17 August 2010
CC04 - Statement of companies objects 17 August 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 06 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 July 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
RESOLUTIONS - N/A 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 June 2005
225 - Change of Accounting Reference Date 28 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
CERTNM - Change of name certificate 09 August 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
287 - Change in situation or address of Registered Office 29 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 25 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.