Advanced company searchLink opens in new window

D.I. TESTING AND COMMISSIONING LTD

Company number 09826288

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
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
  • GBP 2
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
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2021.
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