DILMOTION CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Appointment of Miss Pei Tan as a director on 2024-08-01

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of company's objects

View Document

08/05/248 May 2024 Director's details changed for Mr Juwel Aktaruzzman on 2024-05-08

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

20/10/2120 October 2021 Sub-division of shares on 2021-10-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 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 Director's details changed for Mr Dilhan Kanisicus Lakmal Don Liyanage on 2021-06-22

View Document

28/06/2128 June 2021 Change of details for Mr Dilhan Kanisicus Lakmal Don Liyanage as a person with significant control on 2021-06-22

View Document

21/06/2121 June 2021 Director's details changed for Mr Dilhan Kanisicus Lakmal Don Liyanage on 2021-06-01

View Document

21/06/2121 June 2021 Change of details for Mr Dilhan Kanisicus Lakmal Don Liyanage as a person with significant control on 2021-06-01

View Document

15/09/2015 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR JUWEL AKTARUZZMAN

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DILHAN KANISICUS LAKMAL DON LIYANAGE / 26/06/2018

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CESSATION OF MARIA KURUKULASUR AS A PSC

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG ENGLAND

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 1 WHARFSIDE BLETCHLEY MILTON KEYNES MK2 2AZ ENGLAND

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085644340001

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM REGUS FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG ENGLAND

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1311 June 2013 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