Advanced company searchLink opens in new window

DIESEL MARINE INTERNATIONAL LIMITED

Company number 04229349

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)
07 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
20 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
20 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
20 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
20 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
07 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by the company of 46 ordinary shares of £1.00 each and 1,979 6.5fdc1a0reference shares of £1.00 each be approved 15/07/2024
07 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by the company of 187 ordinary shares of £1.00 each and 14,838 6.5fdc1a0reference shares of £1.00 each be approved 15/07/2024
07 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by the company of 87 ordinary shares of £1.00 each, and 7,913 6.5fdc1a0reference shares of £1.00 each be approved 15/07/2024
07 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The purchase by the company of 259 ordinary shares of £1.00 each, and 23,741 6.5fdc1a0reference shares of £1.00 each be approved 15/07/2024
06 Aug 2024 SH06 Cancellation of shares. Statement of capital on 15 July 2024
  • GBP 455,750
06 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2024
06 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2023
06 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2022
06 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2021
06 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2020
06 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2019
05 Aug 2024 TM02 Termination of appointment of Sharon Dodds as a secretary on 31 July 2024
25 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/08/2024.
14 Jun 2024 AD01 Registered office address changed from Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ England to Unit 5 st. Albans Road Industrial Estate Stafford ST16 3DR on 14 June 2024
14 Jun 2024 AP01 Appointment of Mr Simon Andrew Tin as a director on 1 May 2024
14 Jun 2024 CH03 Secretary's details changed for Miss Sharon Davison on 4 May 2024
08 Apr 2024 TM01 Termination of appointment of Richard Kevin Woodmansey as a director on 28 March 2024
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2017
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2018
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2019