- Company Overview for DIAMETRIC TECH SERVICES LIMITED (11001535)
- Filing history for DIAMETRIC TECH SERVICES LIMITED (11001535)
- People for DIAMETRIC TECH SERVICES LIMITED (11001535)
- Charges for DIAMETRIC TECH SERVICES LIMITED (11001535)
- More for DIAMETRIC TECH SERVICES LIMITED (11001535)
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) |
---|---|---|---|
15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2024 | MA | Memorandum and Articles of Association | |
04 Nov 2024 | PSC02 | Notification of Diametric Technical Services Ltd as a person with significant control on 25 October 2024 | |
04 Nov 2024 | PSC07 | Cessation of Graham Steele as a person with significant control on 25 October 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Stephen James Watts as a director on 25 October 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Michael Gregory Barcia as a director on 25 October 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Graham Steele as a director on 25 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Philip Parker as a director on 25 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Joseph Richard Newnham as a director on 25 October 2024 | |
30 Oct 2024 | MR01 | Registration of charge 110015350002, created on 25 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
19 Oct 2021 | PSC04 | Change of details for Mr Graham Steele as a person with significant control on 15 December 2020 | |
19 Oct 2021 | PSC07 | Cessation of Philip Johnathan Mettam as a person with significant control on 3 August 2021 | |
19 Oct 2021 | PSC07 | Cessation of Paul James Crisp as a person with significant control on 3 September 2021 | |
20 Sep 2021 | SH08 | Change of share class name or designation | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Michael Gregory Barcia on 11 October 2019 |