Advanced company searchLink opens in new window

DIP SYSTEMS (UK) LIMITED

Company number 02949571

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
03 May 2023 AD01 Registered office address changed from The Old Mill 9 Soar Lane Leicester LE3 5DE England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 3 May 2023
03 May 2023 AD01 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 3 May 2023
12 Apr 2023 MR04 Satisfaction of charge 029495710027 in full
12 Apr 2023 MR01 Registration of charge 029495710029, created on 4 April 2023
30 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
23 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 31 August 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
04 Sep 2020 AA Audited abridged accounts made up to 31 August 2019
27 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with updates
22 Jul 2020 PSC07 Cessation of Kamaldip Heer as a person with significant control on 21 January 2020
04 Mar 2020 PSC07 Cessation of Bostall Group Limited as a person with significant control on 21 January 2020
04 Mar 2020 PSC02 Notification of Rigco Property Holding Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC02 Notification of Bostall Group Limited as a person with significant control on 21 January 2020
03 Mar 2020 PSC07 Cessation of Lakhbir Singh Heer as a person with significant control on 21 January 2020
20 Feb 2020 SH19 Statement of capital on 20 February 2020
  • GBP 10
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 100
13 Feb 2020 SH20 Statement by Directors
13 Feb 2020 CAP-SS Solvency Statement dated 21/01/20
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2020 SH10 Particulars of variation of rights attached to shares
06 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 AD01 Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019