DIONY INVESTIGATION SECURITY EVENTS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Registered office address changed from Front Lodge Kepwick Thirsk Kepwick Thirsk YO7 2JW England to Innovation Central, 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-02-20

View Document

20/02/2520 February 2025 Statement of affairs

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE GODDARD

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GODDARD / 26/10/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 44 GRASSINGTON ROAD BEECHWOOD MIDDLESBROUGH TS4 3ET UNITED KINGDOM

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS DIANE GODDARD

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

01/09/161 September 2016 COMPANY NAME CHANGED DIONYPRIVATEINVESTIGATIONCPOEVENTS LTD CERTIFICATE ISSUED ON 01/09/16

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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