DIRECT DIESEL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06498128 |
Category | Private Limited Company |
Incorporated | 08 Feb 2008 |
Age | 16 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT DIESEL SERVICES LIMITED is an active private limited company with number 06498128. It was incorporated 16 years, 3 months, 25 days ago, on 08 February 2008. The company address is 36 King Street, Newcastle, ST5 1HX, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type dormant
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type dormant
Date: 14 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 18 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type dormant
Date: 12 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type dormant
Date: 25 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Move registers to sail company
Date: 09 Mar 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 17 Mar 2010
Action Date: 02 May 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Margaret Cassidy
Change date: 2009-05-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type dormant
Date: 09 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from beech lea englesea brook lane englesea brook crewe cheshire CW2 5QW
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed paul edward owen
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed anne margaret cassidy
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 9,STOKE-ON-TRENT,ST4 1EZ
Number: | 03923925 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTRY CHIROPRACTIC CLINIC LIMITED
380 WALSGRAVE ROAD,COVENTRY,CV2 4AF
Number: | 09959634 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 4, KING HOUSE,LONDON,W2 4UA
Number: | 10821267 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 08456059 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS HOLBROOK COURT,NORTHUMBERLAND ROAD PORTSMOUTH,
Number: | 03463859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SANDHURST HOUSE,SANDHURST,GU47 0QA
Number: | 10440813 |
Status: | ACTIVE |
Category: | Private Limited Company |