Advanced company searchLink opens in new window

DIACK LTD

Company number 04447422

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)
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
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 1,960
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
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