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)
06 Apr 2020 AP01 Appointment of Ms Karen Jacqueline Oliver as a director on 1 April 2020
06 Apr 2020 TM01 Termination of appointment of Steve Paul Good as a director on 31 March 2020
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 615,362.4162
13 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2019 TM01 Termination of appointment of Martin Lee Rapp as a director on 9 August 2019
08 Aug 2019 TM01 Termination of appointment of Wayne Edmunds as a director on 5 August 2019
11 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 614,990.2185
24 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 614,967.69
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
20 Mar 2019 AP03 Appointment of Mr Richard Friend Allan as a secretary on 20 March 2019
20 Mar 2019 TM02 Termination of appointment of Ronan Michael Sheehy as a secretary on 20 March 2019
26 Nov 2018 AP03 Appointment of Mr Ronan Michael Sheehy as a secretary on 23 November 2018
26 Nov 2018 TM02 Termination of appointment of Christopher Mark Fussell as a secretary on 6 November 2018
26 Nov 2018 PSC08 Notification of a person with significant control statement
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 614,897.0793
08 Jun 2018 AP01 Appointment of Mr Steve Paul Good as a director on 1 June 2018
04 May 2018 AA Group of companies' accounts made up to 31 December 2017
02 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth co to purchase own shares 17/04/2018
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
08 Jan 2018 TM01 Termination of appointment of Michael George Sutsko as a director on 8 January 2018
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 614,650.2831
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 614,627.7354
31 Aug 2017 CH01 Director's details changed for Mr Martin Lee Rapp on 29 August 2017
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 614,607.8904