Advanced company searchLink opens in new window

DIMO ELECTRICAL SERVICES LTD

Company number 09597690

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
04 May 2020 AD01 Registered office address changed from Ceder House Aire Valley Business Park Lawkholme Lane Keighley BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020
04 May 2020 CH01 Director's details changed for Mr Dobieslaw Bania on 1 May 2020
04 May 2020 PSC04 Change of details for Mr Dobieslaw Bania as a person with significant control on 1 May 2020
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 AA Micro company accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2018 AD01 Registered office address changed from The Courtyard 75a Odsal Road Bradford W Yorks BD6 1PN to Ceder House Aire Valley Business Park Lawkholme Lane Keighley BD21 3DU on 15 December 2018
27 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
27 Jun 2018 PSC01 Notification of Dobieslaw Bania as a person with significant control on 1 April 2018
27 Jun 2018 PSC07 Cessation of Berkeley Goldman Ltd as a person with significant control on 1 April 2018
23 Jun 2017 TM01 Termination of appointment of Mark Neil Robinson as a director on 22 June 2017
23 Jun 2017 AP01 Appointment of Mr Dobieslaw Bania as a director on 17 June 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
23 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates