Advanced company searchLink opens in new window

DIMEC LTD

Company number 08357848

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)
11 Oct 2019 MISC Form b convert to rs
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 16/09/2019
19 Sep 2019 AA01 Previous accounting period extended from 4 January 2019 to 4 March 2019
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 175.49
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
19 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 4 January 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
03 Oct 2018 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary on 24 August 2018
03 Oct 2018 TM01 Termination of appointment of Christopher James Turner as a director on 24 August 2018
03 Oct 2018 TM01 Termination of appointment of Andrew Vincent Bailey as a director on 24 August 2018
03 Oct 2018 AP01 Appointment of Mr Matthew Martin Atkinson as a director on 24 August 2018
03 Oct 2018 AP01 Appointment of Ms Karen Lindop as a director on 24 August 2018
03 Oct 2018 AP01 Appointment of Timothy Michael Davies as a director on 24 August 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2017
  • GBP 150,105.00016
24 Sep 2018 AD01 Registered office address changed from Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF England to 1 Angel Square Manchester M60 0AG on 24 September 2018
18 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2018 PSC08 Notification of a person with significant control statement
06 Sep 2018 PSC07 Cessation of Andrew Bailey as a person with significant control on 24 August 2018
06 Sep 2018 PSC07 Cessation of Christopher Turner as a person with significant control on 24 August 2018
06 Sep 2018 TM01 Termination of appointment of Chee Shyan Wong as a director on 24 August 2018
06 Sep 2018 TM01 Termination of appointment of Clemens Haas as a director on 24 August 2018
09 Aug 2018 PSC04 Change of details for Mr Andrew# Bailey as a person with significant control on 14 August 2017
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
10 Nov 2017 AD01 Registered office address changed from Med Ic4 Keele University Science & Business Park Keele Staffordshire ST5 5NL to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 10 November 2017
10 Nov 2017 PSC04 Change of details for Mr Andrew Bailey as a person with significant control on 6 April 2016