Advanced company searchLink opens in new window

DIALIGHT PLC

Company number 02486024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2023 TM01 Termination of appointment of David Wayland Blood as a director on 30 March 2023
04 Jan 2023 TM01 Termination of appointment of Karen Jacqueline Oliver as a director on 31 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 8DA to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
02 Nov 2022 AP01 Appointment of Mr Nigel Peter Lingwood as a director on 1 November 2022
29 Jul 2022 MR01 Registration of charge 024860240004, created on 21 July 2022
25 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To authorise the company to purchase its own shares 19/05/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 May 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 622,686.41
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 617,640.91
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 617,598.891
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
19 Jan 2022 AP01 Appointment of Mr Clive Adrian Roynon Jennings as a director on 18 January 2022
13 Sep 2021 TM01 Termination of appointment of Stephen Clive Bird as a director on 10 September 2021
10 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
10 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 May 2021 TM01 Termination of appointment of Wai Kuen Chiang as a director on 19 May 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 616,329.4725
06 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 615,430.6074
09 Oct 2020 AP01 Appointment of Ms Wai Kuen Chiang as a director on 1 October 2020
27 May 2020 MA Memorandum and Articles of Association
27 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 13/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 AA Group of companies' accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
06 Apr 2020 AP01 Appointment of Gotthard Haug as a director on 1 April 2020