D.I. TESTING AND COMMISSIONING LTD
Company number 09826288
- Company Overview for D.I. TESTING AND COMMISSIONING LTD (09826288)
- Filing history for D.I. TESTING AND COMMISSIONING LTD (09826288)
- People for D.I. TESTING AND COMMISSIONING LTD (09826288)
- More for D.I. TESTING AND COMMISSIONING LTD (09826288)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Oct 2023 | CERTNM |
Company name changed D.I.shropshire LTD.\certificate issued on 19/10/23
|
|
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
19 Oct 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 October 2018
|
|
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
24 Mar 2020 | AD01 | Registered office address changed from 3 Sandy Bank Whixall Whitchurch Shropshire SY13 2NS England to The Shippon Sandy Bank Whixall Whitchurch Shropshire SY13 2NS on 24 March 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
14 Oct 2019 | PSC07 | Cessation of Simon Richard Foster as a person with significant control on 28 February 2019 | |
14 Oct 2019 | PSC07 | Cessation of Rebecca Jane Foster as a person with significant control on 28 February 2019 | |
14 Oct 2019 | PSC02 | Notification of S&R Foster Limited as a person with significant control on 28 February 2019 | |
14 Oct 2019 | PSC04 | Change of details for Mr Simon Richard Foster as a person with significant control on 29 October 2018 | |
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 13 October 2018
|
|
17 Jun 2019 | PSC04 | Change of details for Mrs Rebecca Jane Pilkington as a person with significant control on 17 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mrs Rebecca Jane Pilkington on 17 June 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Mar 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 | |
29 Oct 2018 | PSC01 | Notification of Simon Richard Foster as a person with significant control on 29 October 2018 |