DILIGENT IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
03/04/253 April 2025 | Appointment of Mrs Angela Beverley Louise Wilson as a director on 2025-03-25 |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with updates |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-28 |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-29 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 28/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
28/04/1928 April 2019 | Annual accounts for year ending 28 Apr 2019 |
08/04/198 April 2019 | 28/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON |
28/04/1828 April 2018 | Annual accounts for year ending 28 Apr 2018 |
25/01/1825 January 2018 | 28/04/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts for year ending 28 Apr 2017 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 28 April 2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BEVERLEY LOUISE HANNAH / 01/08/2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 28 April 2015 |
29/01/1629 January 2016 | PREVSHO FROM 30/04/2015 TO 28/04/2015 |
12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/06/1418 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA ENGLAND |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/06/116 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
21/05/1121 May 2011 | DISS40 (DISS40(SOAD)) |
19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM RED GABLES WISBECH ROAD WALPOLE ST ANDREW CAMBRIDGESHIRE PE14 7LH UNITED KINGDOM |
10/05/1110 May 2011 | FIRST GAZETTE |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM YORK HOUSE 81 NORTH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1EL |
24/05/1024 May 2010 | 06/05/10 NO CHANGES |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/07/0617 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | S366A DISP HOLDING AGM 01/06/05 |
10/06/0510 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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