- Company Overview for DIMEC LTD (08357848)
- Filing history for DIMEC LTD (08357848)
- People for DIMEC LTD (08357848)
- More for DIMEC LTD (08357848)
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
|
|
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
|
|
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
|
|
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
|
|
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 |