D.I.C.E RESOURCES LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 51 Aylesford Drive Marston Green Birmingham B37 7BX United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-06-24

View Document

24/06/2524 June 2025 NewStatement of affairs

View Document

24/06/2524 June 2025 NewAppointment of a voluntary liquidator

View Document

31/05/2531 May 2025 Compulsory strike-off action has been suspended

View Document

31/05/2531 May 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Registered office address changed from 28 High Street Bidford-on-Avon Alcester B50 4AA England to 51 Aylesford Drive Marston Green Birmingham B37 7BX on 2025-03-04

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Registered office address changed from 28 28 High Street Bidford-on-Avon Alcester Warks B50 4AA United Kingdom to 28 High Street Bidford-on-Avon Alcester B50 4AA on 2023-07-17

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 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

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Registered office address changed from 51 Aylesford Drive Birmingham B37 7BX to 28 28 High Street Bidford-on-Avon Alcester Warks B50 4AA on 2022-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR ANDREW SIMON COLLEY

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 COMPANY NAME CHANGED SHORT CIRCUITS ELECTRIC LIMITED CERTIFICATE ISSUED ON 10/01/17

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BARDELL

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS KELLIE BOWEN-COLLEY

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

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

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLEY

View Document

06/08/136 August 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MARK JOHN BARDELL

View Document

01/07/131 July 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