Advanced company searchLink opens in new window

DIALECTYX SOLUTIONS LIMITED

Company number 03037178

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)
04 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
14 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 118.12
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
06 Apr 2023 TM01 Termination of appointment of Stephen Charles Arnold as a director on 2 January 2023
13 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
01 Feb 2023 AD01 Registered office address changed from 7 Pondwicks Close St. Albans Hertfordshire AL1 1DG to Dodsley Grange Dodsleigh Leigh Stoke-on-Trent Staffordshire ST10 4QA on 1 February 2023
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 SH06 Cancellation of shares. Statement of capital on 9 March 2021
  • GBP 111.93
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 Apr 2021 CS01 Confirmation statement made on 13 July 2020 with updates
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
09 Mar 2021 SH19 Statement of capital on 9 March 2021
  • GBP 117.66
22 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 14/02/2021
22 Feb 2021 SH20 Statement by Directors
22 Feb 2021 CAP-SS Solvency Statement dated 05/02/21
09 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 March 2020
06 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 117.66
04 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/11/2020.
11 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
05 Sep 2019 AP01 Appointment of Mr Edward Andrew Backhouse as a director on 29 August 2019