- Company Overview for INDUSTRIAL DIESEL POWER LTD (08073166)
- Filing history for INDUSTRIAL DIESEL POWER LTD (08073166)
- People for INDUSTRIAL DIESEL POWER LTD (08073166)
- More for INDUSTRIAL DIESEL POWER LTD (08073166)
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
|
|
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
|
|
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
|
|
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 |