DIESEL-ELECTRO COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 20A BURNET ROAD SWEET BRIAR ROAD INDUSTRIAL ESTATE NORWICH NORFOLK NR3 2BS ENGLAND

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 20 BURNET ROAD SWEET BRIAR ROAD INDUSTRIAL ESTATE NORWICH NORFOLK NR3 2BS

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 10/12/2012

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/10/1226 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/10/1226 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM UNIT 7 WHIFFLER ROAD NORWICH NORFOLK NR3 2AW

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRATT / 09/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRATT / 09/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 £ IC 284/200 21/12/05 £ SR 84@1=84

View Document

05/01/065 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 £ IC 1000/384 03/02/04 £ SR 616@1=616

View Document

01/03/041 March 2004 £ IC 384/284 03/02/04 £ SR 100@1=100

View Document

23/02/0423 February 2004 S320 AQUISITION OF SHAR 03/02/04

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 PROV OF ART 84(2) WAIVE 03/02/04

View Document

23/02/0423 February 2004 CONTRACT PROPOSED AUTH 03/02/04

View Document

23/02/0423 February 2004 S320 CONTRACT PROPOSED 03/02/04

View Document

23/02/0423 February 2004 CONTRACT PROPOSED AUTH 03/02/04

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/04/988 April 1998 £ NC 100/10000 30/03/

View Document

08/04/988 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

08/04/988 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

16/07/8916 July 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 DIRECTOR RESIGNED

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 68-70 DEREHAM ROAD, NORWICH NR2 4BU

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

02/10/872 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

30/09/8630 September 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

20/11/7020 November 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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