DIESEL PARTS & SERVICES LIMITED
Status | ACTIVE |
Company No. | 05910959 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DIESEL PARTS & SERVICES LIMITED is an active private limited company with number 05910959. It was incorporated 17 years, 11 months, 9 days ago, on 21 August 2006. The company address is 42 Deerings Road, Hillmorton 42 Deerings Road, Hillmorton, Warwickshire, CV21 4EW.
Company Fillings
Dissolution application strike off company
Date: 14 Jun 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 04 Jun 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward Evans
Termination date: 2024-04-11
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Edward Evans
Cessation date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with old address new address
Date: 22 Aug 2017
Category: Address
Type: AD02
Old address: C/O Paul Beech and Company Ltd 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom
New address: C/O Paul Beech and Company Ltd 6 the Terrace Rugby Road Lutterworth LE17 4BW
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sandra Janet Evans
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Edward Evans
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 12/09/07 from: michael e evans, 42 deerings road, hillmorton rugby warwickshire CV21 4EW
Documents
Accounts with accounts type dormant
Date: 22 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
3 DAISY MEADOW,PRESTON,PR5 8DB
Number: | 10921106 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 07001621 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 10756068 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES GATEWAY BUSINESS SERVICES LIMITED
6 ROCHESTER COURT,ROCHESTER,ME2 4NW
Number: | 04656526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MONGEWELL'S LAKE COMPANY LIMITED
THE OLD WALLED GARDEN MONGEWELL PARK,WALLINGFORD,OX10 8DA
Number: | 07931412 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
67 BRIDGE STREET,WALSALL,WS1 1JQ
Number: | 09394543 |
Status: | ACTIVE |
Category: | Private Limited Company |