Advanced company searchLink opens in new window

DIALIGHT PLC

Company number 02486024

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)
28 Mar 2014 AR01 Annual return made up to 28 March 2014 no member list
Statement of capital on 2014-03-28
  • GBP 614,311.576
20 Mar 2014 AUD Auditor's resignation
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 611,601.9588
23 Jan 2014 TM01 Termination of appointment of Mark Fryer as a director
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 611,601.959
28 May 2013 SH01 Statement of capital following an allotment of shares on 28 May 2013
  • GBP 610,839.608
24 May 2013 AA Group of companies' accounts made up to 31 December 2012
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of meeting 25/04/2013
12 Apr 2013 AR01 Annual return made up to 28 March 2013 no member list
28 Jan 2013 AP01 Appointment of Mrs Tracey Graham as a director
28 Jan 2013 AP01 Appointment of Mr Stephen Clive Bird as a director
25 Sep 2012 TM01 Termination of appointment of Henry Tee as a director
02 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
29 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 607,639.366
09 May 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2012 AR01 Annual return made up to 28 March 2012 no member list
08 Sep 2011 MEM/ARTS Memorandum and Articles of Association
08 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2011 CC04 Statement of company's objects
13 May 2011 AA Group of companies' accounts made up to 31 December 2010
10 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm may be called on not less tahn 14 days notice 20/04/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 May 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 601,024.36
05 May 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Roy Thomas Burton on 28 March 2011
04 Oct 2010 TM01 Termination of appointment of George Ralph as a director