DIANE DAVIES DIMENSIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-04-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Withdrawal of a person with significant control statement on 2025-02-21

View Document

21/02/2521 February 2025 Withdrawal of a person with significant control statement on 2025-02-21

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

29/08/2429 August 2024 Withdrawal of a person with significant control statement on 2024-08-29

View Document

29/08/2429 August 2024 Withdrawal of a person with significant control statement on 2024-08-29

View Document

28/08/2428 August 2024 Notification of Rebecca Rose Clulow as a person with significant control on 2024-08-01

View Document

28/08/2428 August 2024 Notification of Adam Robert Davies as a person with significant control on 2024-08-01

View Document

28/08/2428 August 2024 Notification of a person with significant control statement

View Document

28/08/2428 August 2024 Cessation of Diane Ellen Davies as a person with significant control on 2024-08-21

View Document

28/08/2428 August 2024 Notification of a person with significant control statement

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-04-30

View Document

28/03/2428 March 2024 Appointment of Ms Rebecca Rose Clulow as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Adam Robert Davies as a director on 2024-03-28

View Document

25/01/2425 January 2024 Previous accounting period shortened from 2023-05-01 to 2023-04-30

View Document

30/12/2330 December 2023 Previous accounting period extended from 2023-04-23 to 2023-05-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-04-30

View Document

28/03/2228 March 2022 Cessation of John Raymond Jones as a person with significant control on 2021-12-31

View Document

28/03/2228 March 2022 Termination of appointment of John Raymond Jones as a director on 2021-12-31

View Document

28/03/2228 March 2022 Change of details for Diane Ellen Davies as a person with significant control on 2021-12-31

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2021-04-24 to 2021-04-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 PREVSHO FROM 25/04/2019 TO 24/04/2019

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CURRSHO FROM 26/04/2018 TO 25/04/2018

View Document

27/01/1927 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

24/10/1824 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018

View Document

24/10/1824 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RAYMOND JONES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ELLEN DAVIES

View Document

23/10/1823 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/10/2018

View Document

01/06/181 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/01/1825 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/16

View Document

22/01/1722 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

09/06/169 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

09/06/159 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JOHN RAYMOND JONES

View Document

14/04/1414 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELLEN DAVIES / 24/08/2011

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELLEN DAVIES / 24/08/2011

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LONGLEA, LANGLEY ROAD LANGLEY MACCLESFIELD CHESHIRE SK11 0DR

View Document

24/08/1124 August 2011 Registered office address changed from , Longlea, Langley Road, Langley, Macclesfield, Cheshire, SK11 0DR on 2011-08-24

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES

View Document

12/05/1012 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELLEN DAVIES / 01/01/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

12/04/0612 April 2006 S366A DISP HOLDING AGM 24/03/06

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information