Advanced company searchLink opens in new window

DIA SYSTEMS INTERNATIONAL LIMITED

Company number 08846853

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)
13 Feb 2024 CH01 Director's details changed for Ms Maddison Sarah Moore on 12 February 2024
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 AP01 Appointment of Ms Maddison Sarah Moore as a director on 25 April 2023
20 Apr 2023 TM01 Termination of appointment of Richard Menachem Mendel Samuels as a director on 13 April 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 TM01 Termination of appointment of Paul King as a director on 2 October 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
08 Apr 2021 AP01 Appointment of Mr Paul King as a director on 1 April 2021
08 Apr 2021 TM01 Termination of appointment of Matthew Carrington as a director on 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jul 2019 AD01 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW England to Dayton House Bolney Avenue Peacehaven BN10 8HF on 26 July 2019
04 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 TM02 Termination of appointment of Joyce Linda Friend as a secretary on 2 June 2018
01 Aug 2018 AD01 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF to 30-34 North Street Hailsham East Sussex BN27 1DW on 1 August 2018
22 Mar 2018 AP01 Appointment of Mr Matthew Carrington as a director on 6 March 2018
22 Mar 2018 AP01 Appointment of Mr Richard Menachem Mendel Samuels as a director on 6 March 2018
12 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
03 Jan 2018 PSC04 Change of details for Mr Geoffrey Friend as a person with significant control on 6 April 2016