Advanced company searchLink opens in new window

DIESEL MARINE INTERNATIONAL LIMITED

Company number 04229349

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)
08 Apr 2024 TM01 Termination of appointment of Richard Kevin Woodmansey as a director on 28 March 2024
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2017
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2018
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2019
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2020
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2021
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2022
06 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 6 June 2023
19 Mar 2024 RP04AR01 Second filing of the annual return made up to 6 June 2016
19 Mar 2024 RP04AR01 Second filing of the annual return made up to 6 June 2015
30 Nov 2023 OC S1096 Court Order to Rectify
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/04/2024
09 Dec 2022 AD01 Registered office address changed from , West Chirton Industrial Estate, Gloucester Road, North Shields, Tyne & Wear, NE29 8RQ to Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 9 December 2022
07 Dec 2022 MR01 Registration of charge 042293490005, created on 28 November 2022
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/04/2024
04 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/04/2024
11 May 2021 RP04TM01 Second filing for the termination of Christopher Nicholas Byles as a director
05 Feb 2021 TM01 Termination of appointment of Christopher Nicholas Byles as a director on 24 November 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 11/05/2021
15 Jan 2021 AP03 Appointment of Miss Sharon Davison as a secretary on 13 January 2021
15 Jan 2021 TM02 Termination of appointment of Christopher Nicholas Byles as a secretary on 24 November 2020
19 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/04/2024