P D DIESEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/01/243 January 2024 | Secretary's details changed for Mark David Bradbury on 2023-09-18 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/01/214 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/02/1623 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNEY / 24/02/2014 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNEY / 24/02/2014 |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 2 BRIDGE STREET GOLBORNE WARRINGTON CHESHIRE WA3 3PZ |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/02/1319 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/03/1123 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/02/1024 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 290 GIDLOW LANE WIGAN WN6 7PG |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | COMPANY NAME CHANGED P D DIESIL LTD CERTIFICATE ISSUED ON 05/03/07 |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | 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