- Company Overview for DIACK LTD (04447422)
- Filing history for DIACK LTD (04447422)
- People for DIACK LTD (04447422)
- Charges for DIACK LTD (04447422)
- More for DIACK LTD (04447422)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
14 Nov 2023 | CH01 | Director's details changed for Mr Richard Craig Diack on 14 November 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from 12 Willow Road Pen Y Fan Industrial Estate Newport Gwent NP11 4EG Wales to 5&6 Cwm Small Business Centre Marine Street Cwm Ebbw Vale NP23 7TB on 14 November 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr Richard Craig Diack as a person with significant control on 22 February 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
31 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
09 Feb 2022 | CERTNM |
Company name changed J.R. & A.G. diack LTD\certificate issued on 09/02/22
|
|
06 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
11 Jun 2021 | TM01 | Termination of appointment of James Robert Diack as a director on 31 May 2021 | |
11 Jun 2021 | TM02 | Termination of appointment of Angela Grace Diack as a secretary on 31 May 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from Ty Mawr Farm, Crumlin Newport Gwent NP11 3BS to 12 Willow Road Pen Y Fan Industrial Estate Newport Gwent NP11 4EG on 2 September 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
02 Mar 2020 | PSC04 | Change of details for Mr Richard Craig Diack as a person with significant control on 2 March 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
20 Jun 2019 | PSC07 | Cessation of James Robert Diack as a person with significant control on 24 May 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Richard Craig Diack as a person with significant control on 24 May 2019 |