DIMO COMPUTING LTD

Company Documents

DateDescription
08/10/258 October 2025 NewDeclaration of solvency

View Document

08/10/258 October 2025 NewRegistered office address changed from Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE England to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-10-08

View Document

08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

08/10/258 October 2025 NewResolutions

View Document

06/03/256 March 2025 Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2025-03-01

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/03/2430 March 2024 Appointment of Mr Charlie Richard Simon as a director on 2024-03-26

View Document

28/03/2428 March 2024 Termination of appointment of Magdalena Barbara Baugh as a director on 2024-03-26

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/01/2318 January 2023 Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200009 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200011 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200008 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200010 in full

View Document

03/01/233 January 2023 Termination of appointment of Alasdair Marnoch as a director on 2022-12-31

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200008

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200010

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200009

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200011

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/11/2116 November 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

14/09/2014 September 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

14/09/2014 September 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

14/09/2014 September 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

14/09/2014 September 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

10/08/2010 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

10/07/1910 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036934200009

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MAGDALENA BAUGH

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

18/09/1818 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

18/09/1818 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES LIDDIARD

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 SECOND FILING OF AP01 FOR ALASDAIR MARNOCH

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS MILLER

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036934200008

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MATTHEW PORTER

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HALL

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED LEWIS PAUL MILLER

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JANE HALL

View Document

09/03/109 March 2010 SECRETARY APPOINTED JAMES ANDERSON LIDDIARD

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JANE SUZANNE HALL

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HEMSLEY

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 DIRECTOR APPOINTED PAUL HEMSLEY

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 S80A AUTH TO ALLOT SEC 20/02/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 8TH FLOOR VENTURE TOWER, FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5DL

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 8TH FLOOR VENTURE TOWER FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5AG

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 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