DIO-MET FABRICATIONS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/09/1920 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

05/10/185 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 23112

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MR ROBERT DIOVISALVI

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY LINDA DIOVISALVI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDO DIOVISALVI / 05/08/2016

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA VALERIE DIOVISALVI / 24/11/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDO DIOVISALVI / 24/11/2015

View Document

04/01/164 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA DIOVISALVI

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR ROBERT DIOVISALVI

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR LEE ROY KEMPSTER

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDO DIOVISALVI / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA VALERIE DIOVISALVI / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: UNIT F NOVA WORKS BESSEMER ROAD SHEFFIELD S9 3XN

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: UNITS 12 AND 13 CENTURY PARK 43 DARNALL ROAD SHEFFIELD S9 5AH

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: UNIT 17 CARBROOKE HALL INDUSTRIAL ESTATE DUNLOP STREET SHEFFIELD S9 2HR

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 SHARES AGREEMENT OTC

View Document

14/02/9114 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/01/9110 January 1991 SECRETARY RESIGNED

View Document

04/01/914 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information