DICOL EFFLUENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Appointment of Mrs Kirstine Marie Fuller as a secretary on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Sally Anne Kenyon as a secretary on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Colin Futcher as a director on 2021-09-30

View Document

12/10/2112 October 2021 Notification of Stephen John Fuller as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Cessation of Colin Futcher as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Mr Stephen John Fuller as a director on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 55 STAINES ROAD WEST SUNBURY-ON-THAMES TW16 7AH ENGLAND

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

01/04/151 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

03/06/113 June 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FUTCHER / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document


More Company Information