Advanced company searchLink opens in new window

DIEMER LTD

Company number 12203038

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)
29 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Aug 2023 AD01 Registered office address changed from 16 City Business Centre Hyde Street Winchester SO23 7TA England to Unit 12 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on 21 August 2023
10 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2023 AA Micro company accounts made up to 30 September 2022
09 Aug 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
17 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2022 AA Micro company accounts made up to 30 September 2021
16 Mar 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2021 AD01 Registered office address changed from 76 Chichester Enterprise Centre Terminus Road Chichester West Sussex United Kingdom to 16 City Business Centre Hyde Street Winchester SO23 7TA on 25 September 2021
19 May 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Feb 2021 PSC01 Notification of Alice Marie Nunn as a person with significant control on 1 January 2021
03 Feb 2021 PSC01 Notification of Rob Francis Nunn as a person with significant control on 1 January 2021
03 Feb 2021 PSC07 Cessation of Prkwst Ltd as a person with significant control on 3 February 2021
03 Feb 2021 PSC02 Notification of Prkwst Ltd as a person with significant control on 1 September 2020
21 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
20 Dec 2020 PSC07 Cessation of Park West Asset Mgmt Ltd as a person with significant control on 12 December 2020
28 Oct 2020 TM01 Termination of appointment of Alice Marie Nunn as a director on 1 September 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
28 Apr 2020 AD01 Registered office address changed from Unit 29 Chichester Enterprise Center Terminus Road Chichester PO19 8TX United Kingdom to 76 Chichester Enterprise Centre Terminus Road Chichester West Sussex on 28 April 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates