- 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) |
---|---|---|---|
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
05 Jul 2017 | CH01 | Director's details changed for Mr Stephen James Watts on 26 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Graham Steele on 26 June 2016 | |
03 Jul 2017 | PSC02 | Notification of Diametric Services Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
30 Nov 2015 | TM01 | Termination of appointment of Marcus Thaddaeus James as a director on 6 October 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Peter Knight as a director on 6 October 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Stephen James Watts as a director on 6 October 2015 | |
21 Nov 2015 | TM02 | Termination of appointment of Marcus Thaddaeus James as a secretary on 6 October 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
12 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |