D.I. TESTING AND COMMISSIONING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-14 with no updates | 
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-06-30 | 
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-06-30 | 
| 19/10/2319 October 2023 | Certificate of change of name | 
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 08/11/218 November 2021 | Total exemption full accounts made up to 2021-06-30 | 
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with no updates | 
| 19/10/2119 October 2021 | Second filing of a statement of capital following an allotment of shares on 2018-10-13 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 08/12/208 December 2020 | 30/06/20 TOTAL EXEMPTION FULL | 
| 14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 3 SANDY BANK WHIXALL WHITCHURCH SHROPSHIRE SY13 2NS ENGLAND | 
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 14/10/1914 October 2019 | 13/10/18 STATEMENT OF CAPITAL GBP 1 | 
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | 
| 14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S&R FOSTER LIMITED | 
| 14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD FOSTER / 29/10/2018 | 
| 14/10/1914 October 2019 | CESSATION OF REBECCA JANE FOSTER AS A PSC | 
| 14/10/1914 October 2019 | CESSATION OF SIMON RICHARD FOSTER AS A PSC | 
| 14/10/1914 October 2019 | Statement of capital following an allotment of shares on 2018-10-13 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE PILKINGTON / 17/06/2019 | 
| 17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE PILKINGTON / 17/06/2019 | 
| 14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 07/03/197 March 2019 | PREVSHO FROM 31/10/2018 TO 30/06/2018 | 
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | 
| 29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD FOSTER | 
| 25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | 
| 05/07/175 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 | 
| 17/01/1717 January 2017 | DIRECTOR APPOINTED MR SIMON RICHARD FOSTER | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | 
| 15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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