Advanced company searchLink opens in new window

INDUSTRIAL DIESEL POWER LTD

Company number 08073166

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)
22 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
07 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
03 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
03 Nov 2021 AA Unaudited abridged accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
26 Nov 2020 AA Unaudited abridged accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
14 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
29 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-29
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Nov 2016 CH01 Director's details changed for Mrs Jane Helen Nicholls on 25 November 2016
25 Nov 2016 CH01 Director's details changed for Mr Michael Charles Nicholls on 25 November 2016
25 Nov 2016 AD01 Registered office address changed from , 2 Fosters Yard, Front Street Dunston, Lincoln, LN4 2ES to 37 the Park Potterhanworth Lincoln LN4 2EB on 25 November 2016
18 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Sep 2014 AP01 Appointment of Mrs Jane Helen Nicholls as a director on 15 September 2014