- Company Overview for DIESPEKER LIMITED (06112254)
- Filing history for DIESPEKER LIMITED (06112254)
- People for DIESPEKER LIMITED (06112254)
- Charges for DIESPEKER LIMITED (06112254)
- Insolvency for DIESPEKER LIMITED (06112254)
- More for DIESPEKER LIMITED (06112254)
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) |
---|---|---|---|
01 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Jason James Saczok on 30 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 19 crown flatt way dewsbury west yorkshire WF12 7TE | |
12 Mar 2008 | 363a | Return made up to 16/02/08; full list of members | |
05 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
22 Mar 2007 | 88(2)R | Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Mar 2007 | 395 | Particulars of mortgage/charge | |
14 Mar 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 288a | New director appointed | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: marquess court 69 southampton row london WC1B 4ET | |
14 Mar 2007 | 288b | Director resigned | |
14 Mar 2007 | 288b | Secretary resigned | |
16 Feb 2007 | NEWINC | Incorporation |