DIESEL & MARINE ENGINEERING SERVICES LIMITED

05509277
15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

Documents

Documents
Date Category Description Pages
21 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 7 Buy now
27 Feb 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 7 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Stephen Wayne Taylor) 2 Buy now
23 Jul 2018 officers Change of particulars for director (Mrs Madeleine Jane Taylor) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Mrs Madeleine Jane Taylor) 1 Buy now
26 Apr 2018 accounts Annual Accounts 7 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2016 accounts Annual Accounts 8 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 accounts Annual Accounts 8 Buy now
15 Aug 2014 annual-return Annual Return 5 Buy now
07 May 2014 capital Notice of cancellation of shares 4 Buy now
25 Apr 2014 accounts Annual Accounts 9 Buy now
07 Aug 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 accounts Annual Accounts 7 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 accounts Annual Accounts 7 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 accounts Annual Accounts 7 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Change of particulars for director (Madeleine Jane Taylor) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Stephen Wayne Taylor) 2 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
29 Jul 2009 annual-return Return made up to 15/07/09; full list of members 4 Buy now
19 May 2009 accounts Annual Accounts 7 Buy now
20 Aug 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
29 Mar 2008 accounts Annual Accounts 7 Buy now
14 Aug 2007 annual-return Return made up to 15/07/07; full list of members 2 Buy now
20 Jan 2007 accounts Annual Accounts 6 Buy now
03 Aug 2006 annual-return Return made up to 15/07/06; full list of members 2 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: 2 monks way lincoln lincolnshire LN2 5LN 1 Buy now
16 Dec 2005 officers New secretary appointed 2 Buy now
25 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
19 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
19 Aug 2005 officers New director appointed 2 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
19 Aug 2005 capital Nc inc already adjusted 18/07/05 1 Buy now
19 Aug 2005 capital Ad 18/07/05--------- £ si 49999@1=49999 £ ic 1/50000 2 Buy now
19 Aug 2005 resolution Resolution 2 Buy now
18 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 2005 incorporation Incorporation Company 21 Buy now