- Company Overview for DIAMETRIC TECHNICAL LIMITED (01193047)
- Filing history for DIAMETRIC TECHNICAL LIMITED (01193047)
- People for DIAMETRIC TECHNICAL LIMITED (01193047)
- Charges for DIAMETRIC TECHNICAL LIMITED (01193047)
- More for DIAMETRIC TECHNICAL LIMITED (01193047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2024 | TM01 | Termination of appointment of Stephen James Watts as a director on 25 October 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Graham Steele as a director on 25 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Philip Parker as a director on 25 October 2024 | |
06 Nov 2024 | AP01 | Appointment of Mr Joseph Richard Newnham as a director on 25 October 2024 | |
30 Oct 2024 | MR01 | Registration of charge 011930470016, created on 25 October 2024 | |
28 Oct 2024 | MR01 | Registration of charge 011930470015, created on 24 October 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
11 Jul 2018 | PSC02 | Notification of Diametric Tech Services Limited as a person with significant control on 31 December 2017 | |
11 Jul 2018 | PSC07 | Cessation of Dt&M Services Limited as a person with significant control on 31 December 2017 | |
27 Jun 2018 | PSC02 | Notification of Dt&M Services Limited as a person with significant control on 6 January 2017 | |
27 Jun 2018 | PSC07 | Cessation of Diametric Services Limited as a person with significant control on 6 January 2017 |