DIECI TELEHANDLERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from Woodrow Hazelbury Bryan Sturminster Newton Dorset DT10 2AH to Unit 10 Withambrook Park Industrial Estate Grantham NG31 9st on 2025-07-15

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Termination of appointment of Reginald Philip Wickham Lawday as a director on 2024-04-09

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-12-31

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Cessation of Reginald Philip Wickham Lawday as a person with significant control on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

03/10/233 October 2023 Appointment of Mr Henry Thomas Nash as a director on 2023-10-02

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/01/227 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021

View Document

14/10/2114 October 2021

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 AUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/06/175 June 2017 31/12/16 AUDITED ABRIDGED

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR CIRO CORREGGI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD PHILIP LAWDAY / 20/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 3 RAMSBURY KING STAG STURMINSTER NEWTON DORSET DT10 2AZ ENGLAND

View Document

19/11/1019 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1020 September 2010 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