DIALRELAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of Paul Leonard Rudge as a secretary on 2022-10-17

View Document

31/10/2231 October 2022 Appointment of Miss Dawn Angela Tomlinson as a secretary on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RUDGE

View Document

24/12/1524 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL LEONARD RUDGE / 15/11/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RUDGE / 15/11/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD RUDGE / 15/11/2009

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: BOURNE HOUSE 7 HIGH STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1RL

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: BOURNE HOUSE 7 HIGH STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1RL

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

08/12/948 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 REGISTERED OFFICE CHANGED ON 25/05/90 FROM: WELLINGTON HOUSE 1 CALEDONIA STREET BILSTON WV14 6AE

View Document

04/10/884 October 1988 WD 26/09/88 AD 05/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/09/8827 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/09/8813 September 1988 ALTER MEM AND ARTS 190888

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 ALTER MEM AND ARTS 200688

View Document

15/06/8815 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company