DIFFUSION ALLOYS (UK) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Neil Tennant as a director on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Christopher John Weekes as a director on 2025-03-13

View Document

14/03/2514 March 2025 Appointment of Mr Jason James Moody as a director on 2025-03-13

View Document

18/02/2518 February 2025 Termination of appointment of Lisa Randall as a director on 2025-02-17

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Registration of charge 080448040006, created on 2023-03-16

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Statement of capital on 2023-03-24

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

20/03/2320 March 2023 Part of the property or undertaking has been released from charge 080448040001

View Document

20/03/2320 March 2023 Part of the property or undertaking has been released from charge 080448040001

View Document

21/02/2321 February 2023 Satisfaction of charge 080448040005 in full

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2014-03-31

View Document

09/12/229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

05/05/225 May 2022 Appointment of Mr Christopher John Weekes as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Gary Wallace as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Gary Wallace as a secretary on 2022-04-29

View Document

03/05/223 May 2022 Termination of appointment of John Robert Smith as a director on 2022-04-29

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 160 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5JW

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME TO ACT LIMITED

View Document

01/06/201 June 2020 CESSATION OF GREENSPUR RENEWABLES LIMITED AS A PSC

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENSPUR RENEWABLES LIMITED

View Document

24/09/1924 September 2019 CESSATION OF DIFFUSION ALLOYS HOLDINGS LIMITED AS A PSC

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 THAT THE ENTRY BY THE COMPANY AND THE PERFORMANCE OF THE PROVISIONS OF THE FOLLOWING DOCUMENTS IN CONNECTION WITH THE ACQUISITION ("THE ACQUISITION") BY DIFFUSION ALLOYS HOLDINGS LIMITED ("THE BUYER") OF THE ENTIRE SHARES CAPITAL OF THE COMPANY AND DIFFUSION ALLOYS LIMITED ("DAL") FROM HEPHAESTUS HOLDING LIMITED ("THE SELLER") IS APPROVED. A COMPOSITE GUARANTEE AND DEBENTURE. A FINAL DEED PROPOSED TO BE ENTERED BETWEEN THE BANK AND ("DAL UK"); ("THE BANK"). 19/06/2017

View Document

03/07/173 July 2017 CESSATION OF HEPHAESTUS HOLDINGS LIMITED AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIFFUSION ALLOYS HOLDINGS LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEPHAESTUS HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080448040005

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEMINWAY

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080448040004

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER

View Document

11/07/1611 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 160-162 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5JW

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NEIL TENNANT

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080448040004

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR PAUL DAVID BUTCHER

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED DIFFUSION ALLOYS NORTH EAST LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080448040003

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080448040002

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080448040001

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MS LISA RANDALL

View Document

18/06/1318 June 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/05/138 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ADOPT ARTICLES 31/07/2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROGER HEMINWAY

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR JONATHAN HALL

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM TEESPORT COMMERCE PARK DOCKSIDE ROAD SOUTH BANK MIDDLESBROUGH CLEVELAND TS6 6UZ UNITED KINGDOM

View Document

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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