DIRECT AUTOMOTIVE DIAGNOSTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
15/07/2415 July 2024 | Registered office address changed from C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to Direct Automotive Diagnostics Ltd 8 North Street Paisley PA3 2BS on 2024-07-15 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Registered office address changed from C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-28 |
26/07/2326 July 2023 | Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
15/06/2115 June 2021 | Change of details for Mr Sean Mcgettigan as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Secretary's details changed for Mr James Mcgettigan on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Mr Sean Mcgettigan on 2021-06-15 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TL |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX UNITED KINGDOM |
27/06/1327 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/03/1219 March 2012 | SECRETARY APPOINTED MR JAMES MCGETTIGAN |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGETTIGAN / 11/06/2011 |
01/07/111 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCGETTIGAN / 01/06/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 5-7 RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX UNITED KINGDOM |
29/06/0929 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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